Company NameGymnastic Trust Ltd.
DirectorsSvetlozar Jeliazkov and Michael Murphy
Company StatusActive - Proposal to Strike off
Company Number03395875
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 July 1997(26 years, 10 months ago)
Previous NameEpping Forest Gymnastics Centre Trust Ltd.

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Svetlozar Jeliazkov
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2001(4 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleCoach
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameMrs Lubov Jeliazkova
NationalityBritish
StatusCurrent
Appointed01 August 2001(4 years, 1 month after company formation)
Appointment Duration22 years, 9 months
RoleCoach
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Michael Murphy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(24 years after company formation)
Appointment Duration2 years, 9 months
RoleGymnastic Coach
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Director NameSuzanne Irene Millar
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address138 Sharps Lane
Ruislip
Middlesex
HA4 7JB
Director NameMr Michael Murphy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleChildrens Adventure
Country of ResidenceUnited Kingdom
Correspondence AddressDellwood
Sandon Place
Ongar
Essex
CM5 9DJ
Secretary NameSuzanne Irene Millar
NationalityBritish
StatusResigned
Appointed01 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address138 Sharps Lane
Ruislip
Middlesex
HA4 7JB

Contact

Websiteeppingforestgymclub.com
Telephone01992 523304
Telephone regionLea Valley

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Turnover£5,102
Net Worth-£8,978
Cash£2,403
Current Liabilities£1,737

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 2 weeks from now)

Charges

27 July 2017Delivered 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

Filing History

11 December 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
23 October 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
16 October 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
29 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
8 September 2017Secretary's details changed for Mrs Lubov Jeliazkova on 25 August 2017 (1 page)
8 September 2017Change of details for Mr Svetlozar Jeliazkov as a person with significant control on 25 August 2017 (2 pages)
8 September 2017Secretary's details changed for Mrs Lubov Jeliazkova on 25 August 2017 (1 page)
8 September 2017Director's details changed for Mr Svetlozar Jeliazkov on 25 August 2017 (2 pages)
8 September 2017Director's details changed for Mr Svetlozar Jeliazkov on 25 August 2017 (2 pages)
8 September 2017Registered 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 2017Change of details for Mr Svetlozar Jeliazkov as a person with significant control on 25 August 2017 (2 pages)
8 September 2017Registered 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 2017Registration of charge 033958750001, created on 27 July 2017 (19 pages)
27 July 2017Registration of charge 033958750001, created on 27 July 2017 (19 pages)
19 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
19 September 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
12 September 2016Company name changed epping forest gymnastics centre trust LTD.\certificate issued on 12/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-09
(3 pages)
12 September 2016Company name changed epping forest gymnastics centre trust LTD.\certificate issued on 12/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-09
(3 pages)
9 September 2016Registered 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 2016Registered 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 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
15 October 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
11 September 2015Annual return made up to 21 June 2015 no member list (3 pages)
11 September 2015Annual return made up to 21 June 2015 no member list (3 pages)
6 August 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
6 August 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
25 July 2014Annual return made up to 21 June 2014 no member list (3 pages)
25 July 2014Annual return made up to 21 June 2014 no member list (3 pages)
6 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
6 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
12 July 2013Annual return made up to 21 June 2013 no member list (3 pages)
12 July 2013Annual return made up to 21 June 2013 no member list (3 pages)
3 August 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
3 August 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
29 June 2012Annual return made up to 21 June 2012 no member list (3 pages)
29 June 2012Annual return made up to 21 June 2012 no member list (3 pages)
9 January 2012Annual return made up to 21 June 2011 no member list (3 pages)
9 January 2012Annual return made up to 21 June 2011 no member list (3 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
5 October 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
9 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
9 July 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
2 July 2010Annual return made up to 21 June 2010 no member list (2 pages)
2 July 2010Secretary's details changed for Lubov Jeliazkova on 21 June 2010 (1 page)
2 July 2010Secretary's details changed for Lubov Jeliazkova on 21 June 2010 (1 page)
2 July 2010Annual return made up to 21 June 2010 no member list (2 pages)
2 July 2010Director's details changed for Svetlozar Jeliazkov on 21 June 2010 (2 pages)
2 July 2010Director's details changed for Svetlozar Jeliazkov on 21 June 2010 (2 pages)
6 October 2009Annual return made up to 21 June 2009 no member list (2 pages)
6 October 2009Annual return made up to 21 June 2009 no member list (2 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (13 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (13 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (13 pages)
18 July 2008Total exemption small company accounts made up to 31 March 2008 (13 pages)
30 June 2008Annual return made up to 21/06/08 (2 pages)
30 June 2008Annual return made up to 21/06/08 (2 pages)
4 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
4 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
30 July 2007Annual return made up to 21/06/07 (2 pages)
30 July 2007Annual return made up to 21/06/07 (2 pages)
3 July 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
3 July 2007Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
19 February 2007Full accounts made up to 31 July 2006 (11 pages)
19 February 2007Full accounts made up to 31 July 2006 (11 pages)
6 July 2006Annual return made up to 21/06/06 (2 pages)
6 July 2006Annual return made up to 21/06/06 (2 pages)
6 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 July 2005 (10 pages)
5 July 2005Annual return made up to 21/06/05 (2 pages)
5 July 2005Annual return made up to 21/06/05 (2 pages)
25 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
25 May 2005Total exemption full accounts made up to 31 July 2004 (10 pages)
29 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 June 2004Annual return made up to 21/06/04 (3 pages)
29 June 2004Annual return made up to 21/06/04 (3 pages)
29 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 May 2004Total exemption small company accounts made up to 31 July 2002 (5 pages)
15 July 2003Annual return made up to 01/07/03 (3 pages)
15 July 2003Annual return made up to 01/07/03 (3 pages)
10 July 2002Annual return made up to 01/07/02
  • 363(288) ‐ Director resigned
(4 pages)
10 July 2002New secretary appointed (2 pages)
10 July 2002Annual return made up to 01/07/02
  • 363(288) ‐ Director resigned
(4 pages)
10 July 2002New secretary appointed (2 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
29 November 2001Annual return made up to 01/07/01 (3 pages)
29 November 2001Annual return made up to 01/07/01 (3 pages)
19 September 2001Amended accounts made up to 31 July 2000 (4 pages)
19 September 2001Amended accounts made up to 31 July 2000 (4 pages)
31 August 2001Director resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
18 June 2001Annual return made up to 01/07/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 June 2001Annual return made up to 01/07/00
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 April 2001Compulsory strike-off action has been discontinued (1 page)
17 April 2001Compulsory strike-off action has been discontinued (1 page)
11 April 2001Accounts for a small company made up to 31 July 1999 (1 page)
11 April 2001Accounts for a small company made up to 31 July 1999 (1 page)
11 April 2001Accounts for a small company made up to 31 July 2000 (1 page)
11 April 2001Accounts for a small company made up to 31 July 2000 (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
20 February 2001First Gazette notice for compulsory strike-off (1 page)
10 November 1999Accounts for a small company made up to 31 July 1998 (2 pages)
10 November 1999Accounts for a small company made up to 31 July 1998 (2 pages)
8 July 1999Annual return made up to 01/07/99 (4 pages)
8 July 1999Annual return made up to 01/07/99 (4 pages)
25 September 1998Annual return made up to 01/07/98 (4 pages)
25 September 1998Annual return made up to 01/07/98 (4 pages)
14 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 October 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
1 July 1997Incorporation (26 pages)
1 July 1997Incorporation (26 pages)