London
SE1 1PP
Director Name | Mr Michael Madden |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2023(25 years, 3 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Director Name | Frank Guymer |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Coleburn Road Norwich Norfolk NR1 2NZ |
Director Name | Malcolm Frank Guymer |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Fitness Consultant No1 Gym |
Correspondence Address | 42 Brian Avenue Norwich Norfolk NR1 2PD |
Secretary Name | Malcolm Frank Guymer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Fitness Consultant No1 Gym |
Correspondence Address | 42 Brian Avenue Norwich Norfolk NR1 2PD |
Director Name | Mr Kevin Barrie Steeds |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 17 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Susan Savitri Steeds |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 December 2003) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Secretary Name | Mr Kevin Barrie Steeds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2002(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 December 2008) |
Role | Chartered Accountant |
Correspondence Address | 20 Fortismere Avenue Muswell Hill London N10 3BL |
Director Name | Mr Mark Scott |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2003(5 years, 3 months after company formation) |
Appointment Duration | 18 years (resigned 01 January 2022) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Queens House 8-9 Queen Street London EC4N 1SP |
Director Name | Mr Mark Bentley |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(8 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 31 December 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Director Name | Mr Andrew Scott Laing |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2008(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Templeland Road Edinburgh Midlothian EH12 8RP Scotland |
Director Name | Mr John Stuart Rowley |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(10 years, 2 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 22 March 2023) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Director Name | Mr Andrew Joseph Carolan |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(10 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deanston East Links Road Gullane East Lothian EH31 2AF Scotland |
Secretary Name | Mr Andrew Scott Laing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Templeland Road Edinburgh Midlothian EH12 8RP Scotland |
Director Name | Mr Peter Frings |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(10 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 13 January 2016) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 7 Montpellier House Suffolk Square Cheltenham Gloucestershire GL50 2DY Wales |
Director Name | Mr Richard John Nelson Marsham |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(10 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 20 March 2023) |
Role | Advertising Executive |
Country of Residence | Scotland |
Correspondence Address | 33 Palmerston Place Edinburgh Midlothian EH12 5AU Scotland |
Secretary Name | Mark Bentley |
---|---|
Status | Resigned |
Appointed | 31 December 2009(11 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2023) |
Role | Company Director |
Correspondence Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
Director Name | Mr Minh Tuan Huynh |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens House 8-9 Queen Street London EC4N 1SP |
Director Name | Mr Barnaby Hosey |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens House 8-9 Queen Street London EC4N 1SP |
Director Name | Mr Job Aaron Muscroft |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2016(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11-13 Charterhouse Buildings London EC1M 7AP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | cellogroup.co.uk |
---|---|
Telephone | 020 78128460 |
Telephone region | London |
Registered Address | Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £405,444 |
Gross Profit | £405,444 |
Net Worth | £1,746,798 |
Cash | £2 |
Current Liabilities | £1,536,780 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
27 October 2020 | Delivered on: 6 November 2020 Persons entitled: Intermediate Capital Group PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
27 October 2020 | Delivered on: 29 October 2020 Persons entitled: Intermediate Capital Group PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
19 December 2008 | Delivered 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 |
1 February 2024 | Termination of appointment of Mark Bentley as a director on 31 December 2023 (1 page) |
---|---|
1 February 2024 | Appointment of Mr Michael Madden as a director on 15 December 2023 (2 pages) |
1 February 2024 | Termination of appointment of Mark Bentley as a secretary on 31 December 2023 (1 page) |
5 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (73 pages) |
5 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
5 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
5 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (15 pages) |
13 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
20 June 2023 | Appointment of Mr Jon Williams as a director on 10 April 2023 (2 pages) |
12 June 2023 | Termination of appointment of Richard John Nelson Marsham as a director on 20 March 2023 (1 page) |
12 June 2023 | Termination of appointment of John Stuart Rowley as a director on 22 March 2023 (1 page) |
25 April 2023 | Registered 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 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
13 December 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (15 pages) |
11 November 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (63 pages) |
26 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
17 October 2022 | Confirmation statement made on 22 September 2022 with updates (4 pages) |
17 October 2022 | Change of details for Cello Health Plc as a person with significant control on 23 September 2020 (2 pages) |
13 September 2022 | Registered 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 2022 | Termination of appointment of Minh Tuan Huynh as a director on 1 May 2022 (1 page) |
12 May 2022 | Termination of appointment of Barnaby Hosey as a director on 1 May 2022 (1 page) |
17 January 2022 | Termination of appointment of Mark Scott as a director on 1 January 2022 (1 page) |
27 October 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
21 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
1 March 2021 | Memorandum and Articles of Association (16 pages) |
17 December 2020 | Satisfaction of charge 1 in full (1 page) |
17 November 2020 | Resolutions
|
6 November 2020 | Registration of charge 036361430003, created on 27 October 2020 (23 pages) |
29 October 2020 | Registration of charge 036361430002, created on 27 October 2020 (47 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (22 pages) |
5 October 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
7 February 2020 | Resolutions
|
26 September 2019 | Change of details for Cello Group Plc as a person with significant control on 25 April 2018 (2 pages) |
26 September 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
12 September 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
25 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
12 September 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
3 August 2018 | Registered 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 2018 | Director's details changed for Mr John Stuart Rowley on 20 February 2018 (2 pages) |
16 January 2018 | Termination of appointment of Job Muscroft as a director on 15 December 2017 (1 page) |
16 January 2018 | Termination of appointment of Job Muscroft as a director on 15 December 2017 (1 page) |
29 November 2017 | Statement of company's objects (2 pages) |
29 November 2017 | Statement of company's objects (2 pages) |
27 October 2017 | Resolutions
|
27 October 2017 | Resolutions
|
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
5 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
30 August 2016 | Director's details changed for Mr Mark Scott on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr Mark Bentley on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr Mark Bentley on 30 August 2016 (2 pages) |
30 August 2016 | Director's details changed for Mr Mark Scott on 30 August 2016 (2 pages) |
13 January 2016 | Appointment of Mr Job Muscroft as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Barnaby Hosey as a director on 1 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Peter Frings as a director on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Barnaby Hosey as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Minh Tuan Huynh as a director on 1 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Job Muscroft as a director on 1 January 2016 (2 pages) |
13 January 2016 | Termination of appointment of Peter Frings as a director on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Mr Minh Tuan Huynh as a director on 1 January 2016 (2 pages) |
16 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
15 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
15 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
9 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
18 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 June 2014 | Company name changed tangible group LIMITED\certificate issued on 23/06/14
|
23 June 2014 | Company name changed tangible group LIMITED\certificate issued on 23/06/14
|
14 May 2014 | Change of name notice (2 pages) |
14 May 2014 | Resolutions
|
14 May 2014 | Change of name notice (2 pages) |
14 May 2014 | Resolutions
|
4 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
12 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
17 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Termination of appointment of Andrew Carolan as a director (1 page) |
17 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (8 pages) |
17 October 2012 | Termination of appointment of Andrew Carolan as a director (1 page) |
10 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
10 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 December 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (8 pages) |
13 December 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
7 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
7 January 2011 | Resolutions
|
7 January 2011 | Resolutions
|
7 January 2011 | Statement of capital following an allotment of shares on 17 December 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
17 December 2010 | Statement of capital following an allotment of shares on 1 December 2010
|
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
21 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (8 pages) |
21 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (8 pages) |
20 October 2010 | Director's details changed for Mr Andrew Joseph Carolan on 12 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Mark Scott on 1 January 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Mark Scott on 1 January 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Andrew Joseph Carolan on 12 August 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Mark Scott on 1 January 2010 (2 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 April 2010 | Termination of appointment of Andrew Laing as a director (1 page) |
8 April 2010 | Termination of appointment of Andrew Laing as a director (1 page) |
8 April 2010 | Termination of appointment of Andrew Laing as a secretary (1 page) |
8 April 2010 | Appointment of Mark Bentley as a secretary (1 page) |
8 April 2010 | Appointment of Mark Bentley as a secretary (1 page) |
8 April 2010 | Termination of appointment of Andrew Laing as a secretary (1 page) |
7 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
7 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
28 September 2009 | Return made up to 22/09/09; full list of members (6 pages) |
28 September 2009 | Return made up to 22/09/09; full list of members (6 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 August 2009 | Full accounts made up to 31 December 2008 (11 pages) |
6 May 2009 | Director appointed mr richard marsham (1 page) |
6 May 2009 | Director appointed mr peter frings (2 pages) |
6 May 2009 | Director appointed mr richard marsham (1 page) |
6 May 2009 | Director appointed mr peter frings (2 pages) |
27 February 2009 | Appointment terminated director kevin steeds (1 page) |
27 February 2009 | Appointment terminated director kevin steeds (1 page) |
17 February 2009 | Statement of affairs (5 pages) |
17 February 2009 | Statement of affairs (5 pages) |
9 February 2009 | Statement of affairs (6 pages) |
9 February 2009 | Ad 19/12/08\gbp si [email protected]=71471.4\gbp ic 2/71473.4\ (3 pages) |
9 February 2009 | Ad 19/12/08\gbp si [email protected]=71471.4\gbp ic 2/71473.4\ (3 pages) |
9 February 2009 | Statement of affairs (6 pages) |
19 January 2009 | S-div (1 page) |
19 January 2009 | S-div (1 page) |
19 January 2009 | Nc inc already adjusted 19/12/08 (1 page) |
19 January 2009 | Resolutions
|
19 January 2009 | Resolutions
|
19 January 2009 | Nc inc already adjusted 19/12/08 (1 page) |
16 January 2009 | Secretary appointed mr andrew scott laing (1 page) |
16 January 2009 | Appointment terminated secretary kevin steeds (1 page) |
16 January 2009 | Appointment terminated secretary kevin steeds (1 page) |
16 January 2009 | Secretary appointed mr andrew scott laing (1 page) |
6 January 2009 | Company name changed steeds scott LIMITED\certificate issued on 06/01/09 (2 pages) |
6 January 2009 | Company name changed steeds scott LIMITED\certificate issued on 06/01/09 (2 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
24 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 December 2008 | Director appointed mr john stuart rowley (2 pages) |
2 December 2008 | Director appointed mr john stuart rowley (2 pages) |
2 December 2008 | Director appointed mr andrew joseph carolan (2 pages) |
2 December 2008 | Director appointed mr andrew joseph carolan (2 pages) |
7 November 2008 | Return made up to 22/09/08; full list of members (6 pages) |
7 November 2008 | Return made up to 22/09/08; full list of members (6 pages) |
6 November 2008 | Director appointed andrew scott laing (2 pages) |
6 November 2008 | Director appointed andrew scott laing (2 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
2 December 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
2 December 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
10 October 2007 | Return made up to 22/09/07; no change of members (7 pages) |
10 October 2007 | Return made up to 22/09/07; no change of members (7 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
24 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 October 2006 | Return made up to 22/09/06; full list of members (7 pages) |
8 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
8 December 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
2 December 2005 | Return made up to 22/09/05; full list of members (7 pages) |
2 December 2005 | Return made up to 22/09/05; full list of members (7 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: 20 fortismere avenue muswell hill london N10 3BL (1 page) |
12 July 2005 | Registered office changed on 12/07/05 from: 20 fortismere avenue muswell hill london N10 3BL (1 page) |
16 November 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
16 November 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
30 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
30 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
7 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
7 June 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (2 pages) |
15 December 2003 | Company name changed no. 1 gym club LIMITED\certificate issued on 15/12/03 (2 pages) |
15 December 2003 | Company name changed no. 1 gym club LIMITED\certificate issued on 15/12/03 (2 pages) |
22 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
22 October 2003 | Return made up to 22/09/03; full list of members (8 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
12 May 2003 | Accounts for a dormant company made up to 31 October 2002 (1 page) |
25 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
25 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
27 August 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Registered office changed on 02/06/02 from: 62 high street haverhill suffolk CB9 8AR (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | Secretary resigned;director resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | Secretary resigned;director resigned (1 page) |
2 June 2002 | New secretary appointed;new director appointed (2 pages) |
2 June 2002 | Registered office changed on 02/06/02 from: 62 high street haverhill suffolk CB9 8AR (1 page) |
11 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
11 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
28 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
28 June 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
24 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
24 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
26 May 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
28 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
28 September 1999 | Return made up to 22/09/99; full list of members (6 pages) |
12 July 1999 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
12 July 1999 | Accounting reference date extended from 30/09/99 to 31/10/99 (1 page) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | New director appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | New secretary appointed;new director appointed (2 pages) |
16 October 1998 | Secretary resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | New secretary appointed;new director appointed (2 pages) |
16 October 1998 | Director resigned (1 page) |
22 September 1998 | Incorporation (17 pages) |
22 September 1998 | Incorporation (17 pages) |