Company NameCello Health Group Limited
DirectorsJon Williams and Michael Madden
Company StatusActive
Company Number03636143
CategoryPrivate Limited Company
Incorporation Date22 September 1998(25 years, 7 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jon Williams
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2023(24 years, 6 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceUnited States
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameMr Michael Madden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2023(25 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameFrank Guymer
Date of BirthDecember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleCompany Director
Correspondence Address53 Coleburn Road
Norwich
Norfolk
NR1 2NZ
Director NameMalcolm Frank Guymer
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleFitness Consultant No1 Gym
Correspondence Address42 Brian Avenue
Norwich
Norfolk
NR1 2PD
Secretary NameMalcolm Frank Guymer
NationalityBritish
StatusResigned
Appointed22 September 1998(same day as company formation)
RoleFitness Consultant No1 Gym
Correspondence Address42 Brian Avenue
Norwich
Norfolk
NR1 2PD
Director NameMr Kevin Barrie Steeds
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 December 2008)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameSusan Savitri Steeds
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(3 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 December 2003)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Secretary NameMr Kevin Barrie Steeds
NationalityBritish
StatusResigned
Appointed30 April 2002(3 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 December 2008)
RoleChartered Accountant
Correspondence Address20 Fortismere Avenue
Muswell Hill
London
N10 3BL
Director NameMr Mark Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2003(5 years, 3 months after company formation)
Appointment Duration18 years (resigned 01 January 2022)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameMr Mark Bentley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(8 years, 7 months after company formation)
Appointment Duration16 years, 8 months (resigned 31 December 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameMr Andrew Scott Laing
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(10 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Templeland Road
Edinburgh
Midlothian
EH12 8RP
Scotland
Director NameMr John Stuart Rowley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(10 years, 2 months after company formation)
Appointment Duration14 years, 3 months (resigned 22 March 2023)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameMr Andrew Joseph Carolan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(10 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeanston East Links Road
Gullane
East Lothian
EH31 2AF
Scotland
Secretary NameMr Andrew Scott Laing
NationalityBritish
StatusResigned
Appointed01 December 2008(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Templeland Road
Edinburgh
Midlothian
EH12 8RP
Scotland
Director NameMr Peter Frings
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(10 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 13 January 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address7 Montpellier House
Suffolk Square
Cheltenham
Gloucestershire
GL50 2DY
Wales
Director NameMr Richard John Nelson Marsham
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2009(10 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 March 2023)
RoleAdvertising Executive
Country of ResidenceScotland
Correspondence Address33 Palmerston Place
Edinburgh
Midlothian
EH12 5AU
Scotland
Secretary NameMark Bentley
StatusResigned
Appointed31 December 2009(11 years, 3 months after company formation)
Appointment Duration14 years (resigned 31 December 2023)
RoleCompany Director
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameMr Minh Tuan Huynh
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(17 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameMr Barnaby Hosey
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(17 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueens House 8-9 Queen Street
London
EC4N 1SP
Director NameMr Job Aaron Muscroft
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(17 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11-13 Charterhouse Buildings
London
EC1M 7AP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecellogroup.co.uk
Telephone020 78128460
Telephone regionLondon

Location

Registered AddressGreat Suffolk Yard
127-131 Great Suffolk Street
London
SE1 1PP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£405,444
Gross Profit£405,444
Net Worth£1,746,798
Cash£2
Current Liabilities£1,536,780

Accounts

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

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

27 October 2020Delivered on: 6 November 2020
Persons entitled: Intermediate Capital Group PLC (As Security Agent)

Classification: A registered charge
Outstanding
27 October 2020Delivered on: 29 October 2020
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
19 December 2008Delivered on: 24 December 2008
Persons entitled: Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 February 2024Termination of appointment of Mark Bentley as a director on 31 December 2023 (1 page)
1 February 2024Appointment of Mr Michael Madden as a director on 15 December 2023 (2 pages)
1 February 2024Termination of appointment of Mark Bentley as a secretary on 31 December 2023 (1 page)
5 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (73 pages)
5 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
5 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
5 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages)
13 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
20 June 2023Appointment of Mr Jon Williams as a director on 10 April 2023 (2 pages)
12 June 2023Termination of appointment of Richard John Nelson Marsham as a director on 20 March 2023 (1 page)
12 June 2023Termination of appointment of John Stuart Rowley as a director on 22 March 2023 (1 page)
25 April 2023Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 25 April 2023 (1 page)
13 December 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
13 December 2022Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages)
11 November 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (63 pages)
26 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
17 October 2022Confirmation statement made on 22 September 2022 with updates (4 pages)
17 October 2022Change of details for Cello Health Plc as a person with significant control on 23 September 2020 (2 pages)
13 September 2022Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 13 September 2022 (1 page)
12 May 2022Termination of appointment of Minh Tuan Huynh as a director on 1 May 2022 (1 page)
12 May 2022Termination of appointment of Barnaby Hosey as a director on 1 May 2022 (1 page)
17 January 2022Termination of appointment of Mark Scott as a director on 1 January 2022 (1 page)
27 October 2021Accounts for a small company made up to 31 December 2020 (21 pages)
21 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
1 March 2021Memorandum and Articles of Association (16 pages)
17 December 2020Satisfaction of charge 1 in full (1 page)
17 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 November 2020Registration of charge 036361430003, created on 27 October 2020 (23 pages)
29 October 2020Registration of charge 036361430002, created on 27 October 2020 (47 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (22 pages)
5 October 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
7 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-31
(3 pages)
26 September 2019Change of details for Cello Group Plc as a person with significant control on 25 April 2018 (2 pages)
26 September 2019Confirmation statement made on 22 September 2019 with updates (4 pages)
12 September 2019Accounts for a small company made up to 31 December 2018 (22 pages)
25 October 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
12 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
3 August 2018Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP to Queens House 8-9 Queen Street London EC4N 1SP on 3 August 2018 (1 page)
22 February 2018Director's details changed for Mr John Stuart Rowley on 20 February 2018 (2 pages)
16 January 2018Termination of appointment of Job Muscroft as a director on 15 December 2017 (1 page)
16 January 2018Termination of appointment of Job Muscroft as a director on 15 December 2017 (1 page)
29 November 2017Statement of company's objects (2 pages)
29 November 2017Statement of company's objects (2 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
27 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
5 September 2017Full accounts made up to 31 December 2016 (21 pages)
5 September 2017Full accounts made up to 31 December 2016 (21 pages)
8 November 2016Full accounts made up to 31 December 2015 (21 pages)
8 November 2016Full accounts made up to 31 December 2015 (21 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
30 August 2016Director's details changed for Mr Mark Scott on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Mr Mark Bentley on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Mr Mark Bentley on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Mr Mark Scott on 30 August 2016 (2 pages)
13 January 2016Appointment of Mr Job Muscroft as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Mr Barnaby Hosey as a director on 1 January 2016 (2 pages)
13 January 2016Termination of appointment of Peter Frings as a director on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Barnaby Hosey as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Mr Minh Tuan Huynh as a director on 1 January 2016 (2 pages)
13 January 2016Appointment of Mr Job Muscroft as a director on 1 January 2016 (2 pages)
13 January 2016Termination of appointment of Peter Frings as a director on 13 January 2016 (1 page)
13 January 2016Appointment of Mr Minh Tuan Huynh as a director on 1 January 2016 (2 pages)
16 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 762,176.75
(7 pages)
16 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 762,176.75
(7 pages)
15 September 2015Full accounts made up to 31 December 2014 (16 pages)
15 September 2015Full accounts made up to 31 December 2014 (16 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 762,176.75
(7 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 762,176.75
(7 pages)
18 August 2014Full accounts made up to 31 December 2013 (16 pages)
18 August 2014Full accounts made up to 31 December 2013 (16 pages)
23 June 2014Company name changed tangible group LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-04-22
(3 pages)
23 June 2014Company name changed tangible group LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-04-22
(3 pages)
14 May 2014Change of name notice (2 pages)
14 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-22
(2 pages)
14 May 2014Change of name notice (2 pages)
14 May 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-04-22
(2 pages)
4 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 762,176.75
(7 pages)
4 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 762,176.75
(7 pages)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
12 July 2013Full accounts made up to 31 December 2012 (15 pages)
17 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
17 October 2012Termination of appointment of Andrew Carolan as a director (1 page)
17 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (8 pages)
17 October 2012Termination of appointment of Andrew Carolan as a director (1 page)
10 July 2012Full accounts made up to 31 December 2011 (15 pages)
10 July 2012Full accounts made up to 31 December 2011 (15 pages)
13 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
13 December 2011Annual return made up to 22 September 2011 with a full list of shareholders (8 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
7 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 76,217.75
(4 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 January 2011Statement of capital following an allotment of shares on 17 December 2010
  • GBP 76,217.75
(4 pages)
17 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 146,586.75
(4 pages)
17 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 146,586.75
(4 pages)
17 December 2010Statement of capital following an allotment of shares on 1 December 2010
  • GBP 146,586.75
(4 pages)
6 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convert security to shares 01/12/2010
(1 page)
6 December 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Convert security to shares 01/12/2010
(1 page)
21 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
21 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (8 pages)
20 October 2010Director's details changed for Mr Andrew Joseph Carolan on 12 August 2010 (2 pages)
20 October 2010Director's details changed for Mr Mark Scott on 1 January 2010 (2 pages)
20 October 2010Director's details changed for Mr Mark Scott on 1 January 2010 (2 pages)
20 October 2010Director's details changed for Mr Andrew Joseph Carolan on 12 August 2010 (2 pages)
20 October 2010Director's details changed for Mr Mark Scott on 1 January 2010 (2 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
28 September 2010Full accounts made up to 31 December 2009 (13 pages)
8 April 2010Termination of appointment of Andrew Laing as a director (1 page)
8 April 2010Termination of appointment of Andrew Laing as a director (1 page)
8 April 2010Termination of appointment of Andrew Laing as a secretary (1 page)
8 April 2010Appointment of Mark Bentley as a secretary (1 page)
8 April 2010Appointment of Mark Bentley as a secretary (1 page)
8 April 2010Termination of appointment of Andrew Laing as a secretary (1 page)
7 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 145,922.70
(5 pages)
7 January 2010Statement of capital following an allotment of shares on 17 December 2009
  • GBP 145,922.70
(5 pages)
28 September 2009Return made up to 22/09/09; full list of members (6 pages)
28 September 2009Return made up to 22/09/09; full list of members (6 pages)
5 August 2009Full accounts made up to 31 December 2008 (11 pages)
5 August 2009Full accounts made up to 31 December 2008 (11 pages)
6 May 2009Director appointed mr richard marsham (1 page)
6 May 2009Director appointed mr peter frings (2 pages)
6 May 2009Director appointed mr richard marsham (1 page)
6 May 2009Director appointed mr peter frings (2 pages)
27 February 2009Appointment terminated director kevin steeds (1 page)
27 February 2009Appointment terminated director kevin steeds (1 page)
17 February 2009Statement of affairs (5 pages)
17 February 2009Statement of affairs (5 pages)
9 February 2009Statement of affairs (6 pages)
9 February 2009Ad 19/12/08\gbp si [email protected]=71471.4\gbp ic 2/71473.4\ (3 pages)
9 February 2009Ad 19/12/08\gbp si [email protected]=71471.4\gbp ic 2/71473.4\ (3 pages)
9 February 2009Statement of affairs (6 pages)
19 January 2009S-div (1 page)
19 January 2009S-div (1 page)
19 January 2009Nc inc already adjusted 19/12/08 (1 page)
19 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 19/12/2008
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision 19/12/2008
(2 pages)
19 January 2009Nc inc already adjusted 19/12/08 (1 page)
16 January 2009Secretary appointed mr andrew scott laing (1 page)
16 January 2009Appointment terminated secretary kevin steeds (1 page)
16 January 2009Appointment terminated secretary kevin steeds (1 page)
16 January 2009Secretary appointed mr andrew scott laing (1 page)
6 January 2009Company name changed steeds scott LIMITED\certificate issued on 06/01/09 (2 pages)
6 January 2009Company name changed steeds scott LIMITED\certificate issued on 06/01/09 (2 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 December 2008Director appointed mr john stuart rowley (2 pages)
2 December 2008Director appointed mr john stuart rowley (2 pages)
2 December 2008Director appointed mr andrew joseph carolan (2 pages)
2 December 2008Director appointed mr andrew joseph carolan (2 pages)
7 November 2008Return made up to 22/09/08; full list of members (6 pages)
7 November 2008Return made up to 22/09/08; full list of members (6 pages)
6 November 2008Director appointed andrew scott laing (2 pages)
6 November 2008Director appointed andrew scott laing (2 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
2 December 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 December 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
10 October 2007Return made up to 22/09/07; no change of members (7 pages)
10 October 2007Return made up to 22/09/07; no change of members (7 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 October 2006Return made up to 22/09/06; full list of members (7 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 October 2006Return made up to 22/09/06; full list of members (7 pages)
8 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 December 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 December 2005Return made up to 22/09/05; full list of members (7 pages)
2 December 2005Return made up to 22/09/05; full list of members (7 pages)
12 July 2005Registered office changed on 12/07/05 from: 20 fortismere avenue muswell hill london N10 3BL (1 page)
12 July 2005Registered office changed on 12/07/05 from: 20 fortismere avenue muswell hill london N10 3BL (1 page)
16 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
16 November 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
30 September 2004Return made up to 22/09/04; full list of members (7 pages)
30 September 2004Return made up to 22/09/04; full list of members (7 pages)
7 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
7 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
15 December 2003Company name changed no. 1 gym club LIMITED\certificate issued on 15/12/03 (2 pages)
15 December 2003Company name changed no. 1 gym club LIMITED\certificate issued on 15/12/03 (2 pages)
22 October 2003Return made up to 22/09/03; full list of members (8 pages)
22 October 2003Return made up to 22/09/03; full list of members (8 pages)
12 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
12 May 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
25 October 2002Return made up to 22/09/02; full list of members (7 pages)
25 October 2002Return made up to 22/09/02; full list of members (7 pages)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
27 August 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
2 June 2002Director resigned (1 page)
2 June 2002Registered office changed on 02/06/02 from: 62 high street haverhill suffolk CB9 8AR (1 page)
2 June 2002Director resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002New director appointed (2 pages)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002Secretary resigned;director resigned (1 page)
2 June 2002New secretary appointed;new director appointed (2 pages)
2 June 2002Registered office changed on 02/06/02 from: 62 high street haverhill suffolk CB9 8AR (1 page)
11 October 2001Return made up to 22/09/01; full list of members (6 pages)
11 October 2001Return made up to 22/09/01; full list of members (6 pages)
28 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
28 June 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
24 October 2000Return made up to 22/09/00; full list of members (6 pages)
24 October 2000Return made up to 22/09/00; full list of members (6 pages)
26 May 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
26 May 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
28 September 1999Return made up to 22/09/99; full list of members (6 pages)
28 September 1999Return made up to 22/09/99; full list of members (6 pages)
12 July 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
12 July 1999Accounting reference date extended from 30/09/99 to 31/10/99 (1 page)
16 October 1998New director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998Secretary resigned (1 page)
16 October 1998Director resigned (1 page)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998Director resigned (1 page)
22 September 1998Incorporation (17 pages)
22 September 1998Incorporation (17 pages)