London
WC1B 3NQ
Secretary Name | Ms Arvinda Gohil |
---|---|
Status | Current |
Appointed | 25 June 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Director Name | Mr Andrew Anthony Beal |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2022(23 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Director Name | Rodney Barratt Cullum |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2003) |
Role | Chief Executive |
Correspondence Address | 50 Grove Park Road London SE9 4QA |
Director Name | Christopher Paul Rouse |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 June 2009) |
Role | Development Director |
Correspondence Address | Flat 1 9 Coleherne Road London SW10 9BS |
Director Name | Phillip John Reader |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 October 2007) |
Role | Retired |
Correspondence Address | 75 Kingsway Petts Wood Orpington Kent BR5 1PN |
Secretary Name | Mr Andrew John Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 1 month (resigned 13 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 27 Welford Road Woodley Reading Berkshire RG5 4QS |
Director Name | Robert Graham |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1999(11 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 October 2008) |
Role | Retired |
Correspondence Address | 39 Garratts Lane Banstead Surrey SM7 2ED |
Director Name | Ms Rosemary Jill Prescott |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months (resigned 25 September 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Director Name | Mr Stephen Robert Fleming |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 January 2006(7 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 October 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Branches Clandon Road Send Woking Surrey GU23 7LA |
Director Name | Ian Robert Guthrie |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 January 2007(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 16 September 2013) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Long Gable 8 The Mead Ashtead Surrey KT21 2LZ |
Director Name | Mr Kern Roberts |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 July 2018) |
Role | Publishing, Sales And Marketing Executive |
Country of Residence | England |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Secretary Name | Mr Andrew John Chesters |
---|---|
Status | Resigned |
Appointed | 13 March 2014(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2016) |
Role | Company Director |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Secretary Name | Mrs Aimee Henderson |
---|---|
Status | Resigned |
Appointed | 31 May 2016(17 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 25 June 2020) |
Role | Company Director |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Director Name | Mr Anthony Griffiths |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(19 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 112 Great Russell Street London WC1B 3NQ |
Director Name | Halco Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 1998(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Website | centralymca.org.uk |
---|
Registered Address | 112 Great Russell Street London WC1B 3NQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Central Young Mens Christian Association 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £455,036 |
Gross Profit | £137,789 |
Net Worth | £50,002 |
Cash | £10,000 |
Latest Accounts | 31 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 13 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 27 November 2024 (7 months from now) |
1 April 1999 | Delivered on: 9 April 1999 Persons entitled: The Central Young Men's Christian Association Classification: Debenture Secured details: All monies, indebtedness and other liabilities due or to become due from the company to the chargee pursuant to a loan agreement of even date and by the company to the chargee under or in connection with the debenture. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
13 January 2021 | Accounts for a small company made up to 31 July 2020 (14 pages) |
---|---|
13 November 2020 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Ms Arvinda Gohil as a secretary on 25 June 2020 (2 pages) |
29 June 2020 | Termination of appointment of Aimee Henderson as a secretary on 25 June 2020 (1 page) |
31 December 2019 | Accounts for a small company made up to 31 July 2019 (14 pages) |
22 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
26 September 2019 | Termination of appointment of Rosemary Jill Prescott as a director on 25 September 2019 (1 page) |
26 September 2019 | Appointment of Ms Arvinda Gohil as a director on 25 September 2019 (2 pages) |
2 May 2019 | Accounts for a small company made up to 31 July 2018 (15 pages) |
9 January 2019 | Confirmation statement made on 13 November 2018 with no updates (3 pages) |
28 November 2018 | Cessation of Rosemary Jill Prescott as a person with significant control on 28 November 2018 (1 page) |
28 November 2018 | Cessation of Kern Roberts as a person with significant control on 4 July 2018 (1 page) |
28 November 2018 | Cessation of Aimee Camilla Henderson as a person with significant control on 28 November 2018 (1 page) |
28 September 2018 | Appointment of Mr Anthony Griffiths as a director on 27 September 2018 (2 pages) |
1 August 2018 | Termination of appointment of Kern Roberts as a director on 4 July 2018 (1 page) |
8 January 2018 | Accounts for a small company made up to 31 July 2017 (13 pages) |
16 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
18 May 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
18 May 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (8 pages) |
24 November 2016 | Confirmation statement made on 13 November 2016 with updates (8 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
9 November 2016 | Full accounts made up to 31 March 2016 (12 pages) |
31 May 2016 | Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016 (1 page) |
31 May 2016 | Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
2 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 13 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
16 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
16 December 2014 | Full accounts made up to 31 March 2014 (10 pages) |
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 13 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
6 May 2014 | Termination of appointment of Andrew Rice as a secretary (1 page) |
6 May 2014 | Appointment of Mr Andrew John Chesters as a secretary (2 pages) |
6 May 2014 | Appointment of Mr Andrew John Chesters as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Andrew Rice as a secretary (1 page) |
20 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 13 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
8 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (10 pages) |
16 September 2013 | Appointment of Mr Kern Roberts as a director (2 pages) |
16 September 2013 | Appointment of Mr Kern Roberts as a director (2 pages) |
16 September 2013 | Termination of appointment of Ian Guthrie as a director (1 page) |
16 September 2013 | Termination of appointment of Ian Guthrie as a director (1 page) |
28 May 2013 | Section 519 (1 page) |
28 May 2013 | Section 519 (1 page) |
22 May 2013 | Auditor's resignation (2 pages) |
22 May 2013 | Auditor's resignation (2 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Annual return made up to 13 November 2012 with a full list of shareholders (5 pages) |
2 November 2012 | Company name changed professional fitness LIMITED\certificate issued on 02/11/12
|
2 November 2012 | Company name changed professional fitness LIMITED\certificate issued on 02/11/12
|
8 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
8 October 2012 | Full accounts made up to 31 March 2012 (10 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
4 October 2011 | Full accounts made up to 31 March 2011 (11 pages) |
20 May 2011 | Director's details changed for Rosemary Jill Prescott on 20 May 2011 (2 pages) |
20 May 2011 | Director's details changed for Rosemary Jill Prescott on 20 May 2011 (2 pages) |
16 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 13 November 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
12 October 2010 | Full accounts made up to 31 March 2010 (11 pages) |
24 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
16 October 2009 | Full accounts made up to 31 March 2009 (11 pages) |
7 October 2009 | Termination of appointment of Stephen Fleming as a director (1 page) |
7 October 2009 | Termination of appointment of Stephen Fleming as a director (1 page) |
11 June 2009 | Appointment terminated director christopher rouse (1 page) |
11 June 2009 | Appointment terminated director christopher rouse (1 page) |
5 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 13/11/08; full list of members (4 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
20 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
14 October 2008 | Appointment terminated director robert graham (1 page) |
14 October 2008 | Appointment terminated director robert graham (1 page) |
16 November 2007 | Return made up to 13/11/07; no change of members (8 pages) |
16 November 2007 | Return made up to 13/11/07; no change of members (8 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
29 October 2007 | Full accounts made up to 31 March 2007 (11 pages) |
19 October 2007 | Director's particulars changed (1 page) |
19 October 2007 | Director's particulars changed (1 page) |
12 October 2007 | Director resigned (1 page) |
12 October 2007 | Director resigned (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
16 January 2007 | New director appointed (1 page) |
24 November 2006 | Return made up to 13/11/06; full list of members (8 pages) |
24 November 2006 | Return made up to 13/11/06; full list of members (8 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
21 November 2006 | Full accounts made up to 31 March 2006 (11 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
25 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
23 November 2005 | Return made up to 13/11/05; full list of members (8 pages) |
23 November 2005 | Return made up to 13/11/05; full list of members (8 pages) |
25 February 2005 | Return made up to 13/11/04; full list of members (8 pages) |
25 February 2005 | Return made up to 13/11/04; full list of members (8 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (11 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | New director appointed (2 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
27 November 2003 | Full accounts made up to 31 March 2003 (11 pages) |
19 November 2003 | Return made up to 13/11/03; full list of members
|
19 November 2003 | Return made up to 13/11/03; full list of members
|
16 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
16 December 2002 | Full accounts made up to 31 March 2002 (10 pages) |
25 November 2002 | Return made up to 13/11/02; full list of members (8 pages) |
25 November 2002 | Return made up to 13/11/02; full list of members (8 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
16 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (10 pages) |
16 November 2001 | Return made up to 13/11/01; full list of members (7 pages) |
16 November 2000 | Return made up to 13/11/00; full list of members (7 pages) |
16 November 2000 | Return made up to 13/11/00; full list of members (7 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 November 1999 | Return made up to 13/11/99; full list of members (7 pages) |
21 November 1999 | Return made up to 13/11/99; full list of members (7 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
24 April 1999 | Memorandum and Articles of Association (15 pages) |
24 April 1999 | Memorandum and Articles of Association (15 pages) |
9 April 1999 | Particulars of mortgage/charge (5 pages) |
9 April 1999 | Particulars of mortgage/charge (5 pages) |
29 March 1999 | Company name changed charco 753 LIMITED\certificate issued on 29/03/99 (2 pages) |
29 March 1999 | Company name changed charco 753 LIMITED\certificate issued on 29/03/99 (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 8/10 new fetter lane london EC4A 1RS (1 page) |
5 February 1999 | Registered office changed on 05/02/99 from: 8/10 new fetter lane london EC4A 1RS (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
13 November 1998 | Incorporation (21 pages) |
13 November 1998 | Incorporation (21 pages) |