Romford
Essex
RM7 7DN
Secretary Name | Mrs Lubov Jeliazkova |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2001(4 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Coach |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(24 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Gymnastic Coach |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
Director Name | Suzanne Irene Millar |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 138 Sharps Lane Ruislip Middlesex HA4 7JB |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Childrens Adventure |
Country of Residence | United Kingdom |
Correspondence Address | Dellwood Sandon Place Ongar Essex CM5 9DJ |
Secretary Name | Suzanne Irene Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 138 Sharps Lane Ruislip Middlesex HA4 7JB |
Website | eppingforestgymclub.com |
---|---|
Telephone | 01992 523304 |
Telephone region | Lea Valley |
Registered Address | Riverside House 1-5 Como Street Romford Essex RM7 7DN |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Brooklands |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £5,102 |
Net Worth | -£8,978 |
Cash | £2,403 |
Current Liabilities | £1,737 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 26 August 2023 (8 months ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 2 weeks from now) |
27 July 2017 | Delivered on: 27 July 2017 Persons entitled: Gymfun LTD Classification: A registered charge Particulars: All land now owned by the borrower and any right, title or interest which the borrower has now or acquires in the future to any land and all the assets set out in the schedule. Outstanding |
---|
11 December 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
---|---|
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
23 October 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
16 October 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
25 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
30 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
8 September 2017 | Secretary's details changed for Mrs Lubov Jeliazkova on 25 August 2017 (1 page) |
8 September 2017 | Change of details for Mr Svetlozar Jeliazkov as a person with significant control on 25 August 2017 (2 pages) |
8 September 2017 | Secretary's details changed for Mrs Lubov Jeliazkova on 25 August 2017 (1 page) |
8 September 2017 | Director's details changed for Mr Svetlozar Jeliazkov on 25 August 2017 (2 pages) |
8 September 2017 | Director's details changed for Mr Svetlozar Jeliazkov on 25 August 2017 (2 pages) |
8 September 2017 | Registered office address changed from 75 Main Road Romford RM2 5EL England to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 8 September 2017 (1 page) |
8 September 2017 | Change of details for Mr Svetlozar Jeliazkov as a person with significant control on 25 August 2017 (2 pages) |
8 September 2017 | Registered office address changed from 75 Main Road Romford RM2 5EL England to Riverside House 1-5 Como Street Romford Essex RM7 7DN on 8 September 2017 (1 page) |
27 July 2017 | Registration of charge 033958750001, created on 27 July 2017 (19 pages) |
27 July 2017 | Registration of charge 033958750001, created on 27 July 2017 (19 pages) |
19 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
19 September 2016 | Total exemption full accounts made up to 31 March 2016 (13 pages) |
12 September 2016 | Company name changed epping forest gymnastics centre trust LTD.\certificate issued on 12/09/16
|
12 September 2016 | Company name changed epping forest gymnastics centre trust LTD.\certificate issued on 12/09/16
|
9 September 2016 | Registered office address changed from Siskin Way North Weald Industrial Estate North Weald Essex CM16 6AA to 75 Main Road Romford RM2 5EL on 9 September 2016 (1 page) |
9 September 2016 | Registered office address changed from Siskin Way North Weald Industrial Estate North Weald Essex CM16 6AA to 75 Main Road Romford RM2 5EL on 9 September 2016 (1 page) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
15 October 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
11 September 2015 | Annual return made up to 21 June 2015 no member list (3 pages) |
11 September 2015 | Annual return made up to 21 June 2015 no member list (3 pages) |
6 August 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
6 August 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
25 July 2014 | Annual return made up to 21 June 2014 no member list (3 pages) |
25 July 2014 | Annual return made up to 21 June 2014 no member list (3 pages) |
6 August 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
6 August 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
12 July 2013 | Annual return made up to 21 June 2013 no member list (3 pages) |
12 July 2013 | Annual return made up to 21 June 2013 no member list (3 pages) |
3 August 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
3 August 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
29 June 2012 | Annual return made up to 21 June 2012 no member list (3 pages) |
29 June 2012 | Annual return made up to 21 June 2012 no member list (3 pages) |
9 January 2012 | Annual return made up to 21 June 2011 no member list (3 pages) |
9 January 2012 | Annual return made up to 21 June 2011 no member list (3 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
9 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
9 July 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
2 July 2010 | Annual return made up to 21 June 2010 no member list (2 pages) |
2 July 2010 | Secretary's details changed for Lubov Jeliazkova on 21 June 2010 (1 page) |
2 July 2010 | Secretary's details changed for Lubov Jeliazkova on 21 June 2010 (1 page) |
2 July 2010 | Annual return made up to 21 June 2010 no member list (2 pages) |
2 July 2010 | Director's details changed for Svetlozar Jeliazkov on 21 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Svetlozar Jeliazkov on 21 June 2010 (2 pages) |
6 October 2009 | Annual return made up to 21 June 2009 no member list (2 pages) |
6 October 2009 | Annual return made up to 21 June 2009 no member list (2 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
14 July 2009 | Total exemption small company accounts made up to 31 March 2009 (13 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (13 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (13 pages) |
30 June 2008 | Annual return made up to 21/06/08 (2 pages) |
30 June 2008 | Annual return made up to 21/06/08 (2 pages) |
4 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
4 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
30 July 2007 | Annual return made up to 21/06/07 (2 pages) |
30 July 2007 | Annual return made up to 21/06/07 (2 pages) |
3 July 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
3 July 2007 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
19 February 2007 | Full accounts made up to 31 July 2006 (11 pages) |
19 February 2007 | Full accounts made up to 31 July 2006 (11 pages) |
6 July 2006 | Annual return made up to 21/06/06 (2 pages) |
6 July 2006 | Annual return made up to 21/06/06 (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
6 February 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
5 July 2005 | Annual return made up to 21/06/05 (2 pages) |
5 July 2005 | Annual return made up to 21/06/05 (2 pages) |
25 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
25 May 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
29 June 2004 | Annual return made up to 21/06/04 (3 pages) |
29 June 2004 | Annual return made up to 21/06/04 (3 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
15 July 2003 | Annual return made up to 01/07/03 (3 pages) |
15 July 2003 | Annual return made up to 01/07/03 (3 pages) |
10 July 2002 | Annual return made up to 01/07/02
|
10 July 2002 | New secretary appointed (2 pages) |
10 July 2002 | Annual return made up to 01/07/02
|
10 July 2002 | New secretary appointed (2 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
27 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
29 November 2001 | Annual return made up to 01/07/01 (3 pages) |
29 November 2001 | Annual return made up to 01/07/01 (3 pages) |
19 September 2001 | Amended accounts made up to 31 July 2000 (4 pages) |
19 September 2001 | Amended accounts made up to 31 July 2000 (4 pages) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New secretary appointed (2 pages) |
31 August 2001 | Secretary resigned (1 page) |
31 August 2001 | Director resigned (1 page) |
31 August 2001 | New director appointed (2 pages) |
18 June 2001 | Annual return made up to 01/07/00
|
18 June 2001 | Annual return made up to 01/07/00
|
17 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2001 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2001 | Accounts for a small company made up to 31 July 1999 (1 page) |
11 April 2001 | Accounts for a small company made up to 31 July 1999 (1 page) |
11 April 2001 | Accounts for a small company made up to 31 July 2000 (1 page) |
11 April 2001 | Accounts for a small company made up to 31 July 2000 (1 page) |
20 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 November 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
10 November 1999 | Accounts for a small company made up to 31 July 1998 (2 pages) |
8 July 1999 | Annual return made up to 01/07/99 (4 pages) |
8 July 1999 | Annual return made up to 01/07/99 (4 pages) |
25 September 1998 | Annual return made up to 01/07/98 (4 pages) |
25 September 1998 | Annual return made up to 01/07/98 (4 pages) |
14 October 1997 | Resolutions
|
14 October 1997 | Resolutions
|
1 July 1997 | Incorporation (26 pages) |
1 July 1997 | Incorporation (26 pages) |