Company NameThe Factory Fitness & Dance Centre Limited
DirectorsAlexander Leo Hurwitz and Chanelle Kris Ramsey
Company StatusActive
Company Number03618478
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Alexander Leo Hurwitz
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(18 years, 5 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8/9 407 Hornsey Road
London
N19 4DX
Director NameMiss Chanelle Kris Ramsey
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2023(24 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address407 Hornsey Road
London
N19 4DX
Secretary NameMrs Chanelle Kris Ramsey
StatusCurrent
Appointed06 March 2023(24 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address407 Hornsey Road
London
N19 4DX
Director NameStephen Fox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Tramways House
377 Camden Road
London
N7 0SH
Secretary NameIan Fox
NationalityBritish
StatusResigned
Appointed19 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Tramways House
377 Camden Road
London
N7 0SH
Director NameMr Julian Richard Paul Aston
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(9 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chessington Avenue
London
N3 3DR
Director NameMrs Pennie (Penelope) Jane Aston
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2008(9 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chessington Avenue
Finchley
London
N3 3DR
Secretary NameMrs Pennie (Penelope) Jane Aston
NationalityBritish
StatusResigned
Appointed15 April 2008(9 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chessington Avenue
Finchley
London
N3 3DR
Director NameMr Alexander Leo Hurwitz
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(18 years, 1 month after company formation)
Appointment Duration1 week, 3 days (resigned 10 October 2016)
RoleFitness Manager
Country of ResidenceEngland
Correspondence Address407 Hornsey Road
London
N19 4DX
Secretary NameMr Alexander Leo Hurwitz
StatusResigned
Appointed31 January 2017(18 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 March 2023)
RoleCompany Director
Correspondence AddressUnit 8/9 Hornsey Road
London
N19 4DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.tangolondon.com/
Telephone020 72721122
Telephone regionLondon

Location

Registered Address407 Hornsey Road
London
N19 4DX
RegionLondon
ConstituencyIslington North
CountyGreater London
WardTollington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

120.1k at £1Pennie (Penelope) Jane Aston & Julian Aston
100.00%
Ordinary

Financials

Year2014
Net Worth-£110,094
Current Liabilities£40,341

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

15 April 2008Delivered on: 19 April 2008
Persons entitled: Anthony Phillip Webster and Brian Webster

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £5,775 the interest from time to time accrued and any sums from time to time deposited in respect of value added tax see image for full details.
Outstanding
15 April 2008Delivered on: 19 April 2008
Persons entitled: Anthony Phillip Webster and Brian Webster

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £6,000 the interest from time to time accrued and any sums from time to time deposited in respect of value added tax see image for full details.
Outstanding

Filing History

23 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
14 March 2023Cessation of Alexander Leo Hurwitz as a person with significant control on 6 March 2023 (1 page)
14 March 2023Termination of appointment of Alexander Leo Hurwitz as a secretary on 6 March 2023 (1 page)
14 March 2023Termination of appointment of Alexander Leo Hurwitz as a director on 6 March 2023 (1 page)
7 March 2023Appointment of Mrs Chanelle Kris Ramsey as a director on 6 March 2023 (2 pages)
7 March 2023Notification of Callie Creative Limited as a person with significant control on 6 March 2023 (2 pages)
7 March 2023Micro company accounts made up to 31 December 2022 (8 pages)
6 March 2023Appointment of Mrs Chanelle Kris Ramsey as a secretary on 6 March 2023 (2 pages)
1 September 2022Confirmation statement made on 19 August 2022 with updates (4 pages)
26 July 2022Micro company accounts made up to 31 December 2021 (5 pages)
19 July 2022Statement of capital on 19 July 2022
  • GBP 100
(5 pages)
19 July 2022Resolutions
  • RES13 ‐ Share capital of the company b reduced 13/07/2022
(1 page)
19 July 2022Solvency Statement dated 13/07/22 (1 page)
19 July 2022Statement by Directors (1 page)
1 September 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 December 2020 (5 pages)
25 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
19 August 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
19 August 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
21 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 August 2017Notification of Alexander Leo Hurwitz as a person with significant control on 1 February 2017 (2 pages)
23 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
23 August 2017Confirmation statement made on 19 August 2017 with updates (4 pages)
23 August 2017Notification of Alexander Leo Hurwitz as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Alexander Leo Hurwitz as a person with significant control on 1 February 2017 (2 pages)
22 August 2017Cessation of Julian Richard Paul Aston as a person with significant control on 1 February 2017 (1 page)
22 August 2017Cessation of Julian Richard Paul Aston as a person with significant control on 1 February 2017 (1 page)
22 August 2017Cessation of Julian Richard Paul Aston as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Julian Richard Paul Aston as a person with significant control on 1 February 2017 (1 page)
22 August 2017Cessation of Julian Richard Paul Aston as a person with significant control on 22 August 2017 (1 page)
22 August 2017Cessation of Julian Richard Paul Aston as a person with significant control on 1 February 2017 (1 page)
6 March 2017Resolutions
  • RES13 ‐ Company business 31/01/2017
(1 page)
6 March 2017Resolutions
  • RES13 ‐ Company business 31/01/2017
(1 page)
6 February 2017Appointment of Mr Alexander Leo Hurwitz as a director on 31 January 2017 (2 pages)
6 February 2017Appointment of Mr Alexander Leo Hurwitz as a director on 31 January 2017 (2 pages)
3 February 2017Termination of appointment of Pennie (Penelope) Jane Aston as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Julian Richard Paul Aston as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Julian Richard Paul Aston as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Pennie (Penelope) Jane Aston as a director on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Pennie (Penelope) Jane Aston as a secretary on 31 January 2017 (1 page)
3 February 2017Termination of appointment of Pennie (Penelope) Jane Aston as a secretary on 31 January 2017 (1 page)
3 February 2017Appointment of Mr Alexander Leo Hurwitz as a secretary on 31 January 2017 (2 pages)
3 February 2017Appointment of Mr Alexander Leo Hurwitz as a secretary on 31 January 2017 (2 pages)
11 October 2016Termination of appointment of Alexander Leo Hurwitz as a director on 10 October 2016 (1 page)
11 October 2016Termination of appointment of Alexander Leo Hurwitz as a director on 10 October 2016 (1 page)
4 October 2016Appointment of Mr Alexander Leo Hurwitz as a director on 30 September 2016 (2 pages)
4 October 2016Appointment of Mr Alexander Leo Hurwitz as a director on 30 September 2016 (2 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
18 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 120,100
(5 pages)
19 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 120,100
(5 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 120,100
(5 pages)
21 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 120,100
(5 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 120,100
(5 pages)
19 August 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 120,100
(5 pages)
23 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 19 August 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Pennie (Penelope) Jane Aston on 15 August 2010 (2 pages)
15 September 2010Director's details changed for Pennie (Penelope) Jane Aston on 15 August 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 September 2009Return made up to 19/08/09; full list of members (4 pages)
15 September 2009Return made up to 19/08/09; full list of members (4 pages)
9 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 February 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
26 November 2008Return made up to 19/08/08; full list of members (8 pages)
26 November 2008Return made up to 19/08/08; full list of members (8 pages)
23 April 2008Director appointed julian aston (2 pages)
23 April 2008Director and secretary appointed pennie aston (2 pages)
23 April 2008Appointment terminated secretary ian fox (1 page)
23 April 2008Director appointed julian aston (2 pages)
23 April 2008Appointment terminated secretary ian fox (1 page)
23 April 2008Appointment terminated director stephen fox (1 page)
23 April 2008Director and secretary appointed pennie aston (2 pages)
23 April 2008Appointment terminated director stephen fox (1 page)
19 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
5 September 2007Return made up to 19/08/07; no change of members (6 pages)
5 September 2007Return made up to 19/08/07; no change of members (6 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 September 2006Return made up to 19/08/06; full list of members (6 pages)
18 September 2006Return made up to 19/08/06; full list of members (6 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 August 2005Return made up to 19/08/05; full list of members (6 pages)
30 August 2005Return made up to 19/08/05; full list of members (6 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
12 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
31 August 2004Return made up to 19/08/04; full list of members (6 pages)
31 August 2004Return made up to 19/08/04; full list of members (6 pages)
29 August 2003Return made up to 19/08/03; full list of members (6 pages)
29 August 2003Return made up to 19/08/03; full list of members (6 pages)
25 February 2003Ad 31/12/02--------- £ si 120000@1=120000 £ ic 100/120100 (2 pages)
25 February 2003Ad 31/12/02--------- £ si 120000@1=120000 £ ic 100/120100 (2 pages)
24 February 2003Partial exemption accounts made up to 31 December 2002 (9 pages)
24 February 2003Partial exemption accounts made up to 31 December 2002 (9 pages)
5 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 February 2003Nc inc already adjusted 31/12/02 (1 page)
5 February 2003Memorandum and Articles of Association (6 pages)
5 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 February 2003Nc inc already adjusted 31/12/02 (1 page)
5 February 2003Memorandum and Articles of Association (6 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
2 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 August 2002Return made up to 19/08/02; full list of members (6 pages)
23 August 2002Return made up to 19/08/02; full list of members (6 pages)
14 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
14 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
26 October 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 2001Return made up to 19/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 August 2001Registered office changed on 24/08/01 from: 79 hillfield avenue london N6 (1 page)
24 August 2001Registered office changed on 24/08/01 from: 79 hillfield avenue london N6 (1 page)
23 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2000Return made up to 19/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2000Full accounts made up to 31 December 1999 (11 pages)
10 July 2000Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
10 July 2000Full accounts made up to 31 December 1999 (11 pages)
10 July 2000Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
18 August 1999Return made up to 19/08/99; full list of members (6 pages)
18 August 1999Return made up to 19/08/99; full list of members (6 pages)
28 August 1998Director resigned (1 page)
28 August 1998Director resigned (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New director appointed (2 pages)
28 August 1998New secretary appointed (2 pages)
19 August 1998Incorporation (20 pages)
19 August 1998Incorporation (20 pages)