Edinburgh
EH12 5TR
Scotland
Secretary Name | Mrs Susan Jean King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2008(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 16 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Saughtonhall Drive Edinburgh EH12 5TR Scotland |
Director Name | Mr Nicholas Vyvyan Michael Eva |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Fairy Bridge Domsey Lane Little Waltham Chelmsford Essex CM3 3PS |
Director Name | Mr Peter Joe Smith |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Lymington Avenue Leigh On Sea Essex SS9 2AL |
Director Name | Mr Peter Wilkins |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Nelson Road Leigh On Sea Essex SS9 3HX |
Secretary Name | Jane Lesley Eva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Chelmerton Avenue Chelmsford Essex CM2 9RF |
Secretary Name | Mr Nicholas Vyvyan Michael Eva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | Fairy Bridge Domsey Lane Little Waltham Chelmsford Essex CM3 3PS |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1997(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | homefitnessequipment.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 |
100 at £1 | Brandshop Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £147,813 |
Current Liabilities | £395,734 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
17 February 2009 | Delivered on: 19 February 2009 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
14 November 2007 | Delivered on: 27 November 2007 Satisfied on: 11 November 2009 Persons entitled: Hawkline Computing Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 01. Fully Satisfied |
14 November 2007 | Delivered on: 24 November 2007 Satisfied on: 11 November 2009 Persons entitled: Otenford Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof, fixed and floating charges over undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
14 November 2007 | Delivered on: 17 November 2007 Satisfied on: 11 November 2009 Persons entitled: Heritage Sports Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and the proceeds of sale thereof and fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts and the benefits of any licence and stock. Fully Satisfied |
16 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2019 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
14 November 2018 | Statement of affairs (9 pages) |
24 September 2018 | Registered office address changed from 15 Canada Square London E14 5GL to 15 Canada Square London E14 5GL on 24 September 2018 (2 pages) |
20 September 2018 | Resolutions
|
18 September 2018 | Registered office address changed from Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN England to 15 Canada Square London E14 5GL on 18 September 2018 (2 pages) |
16 September 2018 | Resolutions
|
16 September 2018 | Appointment of a voluntary liquidator (3 pages) |
5 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
19 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 October 2016 | Registered office address changed from 5 Broadway Leigh-on-Sea SS9 1PA England to Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN on 28 October 2016 (1 page) |
28 October 2016 | Registered office address changed from 5 Broadway Leigh-on-Sea SS9 1PA England to Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN on 28 October 2016 (1 page) |
13 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-13
|
13 August 2016 | Registered office address changed from 30 High Street Billericay Essex CM12 9BQ to 5 Broadway Leigh-on-Sea SS9 1PA on 13 August 2016 (1 page) |
13 August 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-08-13
|
13 August 2016 | Registered office address changed from 30 High Street Billericay Essex CM12 9BQ to 5 Broadway Leigh-on-Sea SS9 1PA on 13 August 2016 (1 page) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Registered office address changed from Unit 2 Shannon Square Canvey Island Essex SS8 0PE on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Unit 2 Shannon Square Canvey Island Essex SS8 0PE on 9 May 2013 (1 page) |
9 May 2013 | Registered office address changed from Unit 2 Shannon Square Canvey Island Essex SS8 0PE on 9 May 2013 (1 page) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2011 | Termination of appointment of Peter Smith as a director (1 page) |
28 October 2011 | Termination of appointment of Peter Wilkins as a director (1 page) |
28 October 2011 | Termination of appointment of Peter Wilkins as a director (1 page) |
28 October 2011 | Termination of appointment of Peter Smith as a director (1 page) |
20 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
21 July 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
21 July 2010 | Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Peter Joe Smith on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Peter Joe Smith on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Peter Wilkins on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Peter Wilkins on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Peter Joe Smith on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Peter Wilkins on 1 October 2009 (2 pages) |
9 February 2010 | Registered office address changed from 7 the Grove Centre Witham Essex CM8 2YT United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 7 the Grove Centre Witham Essex CM8 2YT United Kingdom on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from 7 the Grove Centre Witham Essex CM8 2YT United Kingdom on 9 February 2010 (1 page) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
8 July 2009 | Return made up to 09/06/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / clive king / 01/07/2009 (1 page) |
7 July 2009 | Director's change of particulars / clive king / 01/07/2009 (1 page) |
7 July 2009 | Secretary's change of particulars / susan king / 01/07/2009 (1 page) |
7 July 2009 | Secretary's change of particulars / susan king / 01/07/2009 (1 page) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
22 December 2008 | Secretary appointed susan jean king (2 pages) |
22 December 2008 | Appointment terminated director and secretary nicholas eva (1 page) |
22 December 2008 | Director appointed clive nigel king (2 pages) |
22 December 2008 | Director appointed clive nigel king (2 pages) |
22 December 2008 | Appointment terminated director and secretary nicholas eva (1 page) |
22 December 2008 | Secretary appointed susan jean king (2 pages) |
26 June 2008 | Director and secretary's change of particulars / nicholas eva / 30/05/2008 (2 pages) |
26 June 2008 | Registered office changed on 26/06/2008 from unit E2 briarsford perry road witham essex CM8 3VN (1 page) |
26 June 2008 | Location of debenture register (1 page) |
26 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
26 June 2008 | Director and secretary's change of particulars / nicholas eva / 30/05/2008 (2 pages) |
26 June 2008 | Location of debenture register (1 page) |
26 June 2008 | Location of register of members (1 page) |
26 June 2008 | Registered office changed on 26/06/2008 from unit E2 briarsford perry road witham essex CM8 3VN (1 page) |
26 June 2008 | Location of register of members (1 page) |
20 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
20 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
27 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
24 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
17 November 2007 | Particulars of mortgage/charge (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
6 July 2007 | Secretary's particulars changed (1 page) |
6 July 2007 | Secretary's particulars changed (1 page) |
6 July 2007 | Director's particulars changed (1 page) |
6 July 2007 | Return made up to 09/06/07; full list of members (3 pages) |
28 February 2007 | New secretary appointed (1 page) |
28 February 2007 | New secretary appointed (1 page) |
27 February 2007 | Secretary resigned (1 page) |
27 February 2007 | Secretary resigned (1 page) |
23 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
23 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
16 June 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
30 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 09/06/05; full list of members (3 pages) |
6 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 09/06/04; full list of members (7 pages) |
22 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
22 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
19 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
19 July 2003 | Return made up to 09/06/03; full list of members (7 pages) |
31 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
31 May 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 09/06/02; full list of members (7 pages) |
8 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
8 May 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 September 2001 | Company name changed elite sports goods LIMITED\certificate issued on 18/09/01 (2 pages) |
18 September 2001 | Company name changed elite sports goods LIMITED\certificate issued on 18/09/01 (2 pages) |
28 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
28 June 2001 | Return made up to 09/06/01; full list of members (7 pages) |
27 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
27 April 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
19 July 2000 | Return made up to 09/06/00; full list of members (7 pages) |
19 July 2000 | Return made up to 09/06/00; full list of members (7 pages) |
12 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
12 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
13 September 1999 | Director's particulars changed (1 page) |
7 July 1999 | Return made up to 09/06/99; no change of members (4 pages) |
7 July 1999 | Registered office changed on 07/07/99 from: 41 well lane galleywood chelmsford essex CM2 8QZ (1 page) |
7 July 1999 | Registered office changed on 07/07/99 from: 41 well lane galleywood chelmsford essex CM2 8QZ (1 page) |
7 July 1999 | Return made up to 09/06/99; no change of members (4 pages) |
7 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
7 June 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
13 July 1998 | Return made up to 09/06/98; full list of members (6 pages) |
13 July 1998 | Return made up to 09/06/98; full list of members (6 pages) |
23 October 1997 | Ad 20/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 October 1997 | Ad 20/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
26 September 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
13 June 1997 | Secretary resigned (1 page) |
13 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Incorporation (22 pages) |
9 June 1997 | Incorporation (22 pages) |