Company NameCentral Ymca Trading Limited
DirectorsArvinda Gohil and Andrew Anthony Beal
Company StatusActive
Company Number03667206
CategoryPrivate Limited Company
Incorporation Date13 November 1998(25 years, 5 months ago)
Previous NamesCharco 753 Limited and Professional Fitness Limited

Business Activity

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

Directors

Director NameMs Arvinda Gohil
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleChief Executive
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Secretary NameMs Arvinda Gohil
StatusCurrent
Appointed25 June 2020(21 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameMr Andrew Anthony Beal
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2022(23 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameRodney Barratt Cullum
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(2 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2003)
RoleChief Executive
Correspondence Address50 Grove Park Road
London
SE9 4QA
Director NameChristopher Paul Rouse
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(2 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 11 June 2009)
RoleDevelopment Director
Correspondence AddressFlat 1 9 Coleherne Road
London
SW10 9BS
Director NamePhillip John Reader
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(2 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 01 October 2007)
RoleRetired
Correspondence Address75 Kingsway
Petts Wood
Orpington
Kent
BR5 1PN
Secretary NameMr Andrew John Rice
NationalityBritish
StatusResigned
Appointed28 January 1999(2 months, 2 weeks after company formation)
Appointment Duration15 years, 1 month (resigned 13 March 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 Welford Road
Woodley
Reading
Berkshire
RG5 4QS
Director NameRobert Graham
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityIrish
StatusResigned
Appointed01 November 1999(11 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 06 October 2008)
RoleRetired
Correspondence Address39 Garratts Lane
Banstead
Surrey
SM7 2ED
Director NameMs Rosemary Jill Prescott
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(5 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 25 September 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameMr Stephen Robert Fleming
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2006(7 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 October 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBranches Clandon Road
Send
Woking
Surrey
GU23 7LA
Director NameIan Robert Guthrie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2007(8 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 16 September 2013)
RoleProject Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Gable
8 The Mead
Ashtead
Surrey
KT21 2LZ
Director NameMr Kern Roberts
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 July 2018)
RolePublishing, Sales And Marketing Executive
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Secretary NameMr Andrew John Chesters
StatusResigned
Appointed13 March 2014(15 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Secretary NameMrs Aimee Henderson
StatusResigned
Appointed31 May 2016(17 years, 6 months after company formation)
Appointment Duration4 years (resigned 25 June 2020)
RoleCompany Director
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameMr Anthony Griffiths
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(19 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address112 Great Russell Street
London
WC1B 3NQ
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed13 November 1998(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS

Contact

Websitecentralymca.org.uk

Location

Registered Address112 Great Russell Street
London
WC1B 3NQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Central Young Mens Christian Association
100.00%
Ordinary

Financials

Year2014
Turnover£455,036
Gross Profit£137,789
Net Worth£50,002
Cash£10,000

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

1 April 1999Delivered 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

Filing History

13 January 2021Accounts for a small company made up to 31 July 2020 (14 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
29 June 2020Appointment of Ms Arvinda Gohil as a secretary on 25 June 2020 (2 pages)
29 June 2020Termination of appointment of Aimee Henderson as a secretary on 25 June 2020 (1 page)
31 December 2019Accounts for a small company made up to 31 July 2019 (14 pages)
22 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
26 September 2019Termination of appointment of Rosemary Jill Prescott as a director on 25 September 2019 (1 page)
26 September 2019Appointment of Ms Arvinda Gohil as a director on 25 September 2019 (2 pages)
2 May 2019Accounts for a small company made up to 31 July 2018 (15 pages)
9 January 2019Confirmation statement made on 13 November 2018 with no updates (3 pages)
28 November 2018Cessation of Rosemary Jill Prescott as a person with significant control on 28 November 2018 (1 page)
28 November 2018Cessation of Kern Roberts as a person with significant control on 4 July 2018 (1 page)
28 November 2018Cessation of Aimee Camilla Henderson as a person with significant control on 28 November 2018 (1 page)
28 September 2018Appointment of Mr Anthony Griffiths as a director on 27 September 2018 (2 pages)
1 August 2018Termination of appointment of Kern Roberts as a director on 4 July 2018 (1 page)
8 January 2018Accounts for a small company made up to 31 July 2017 (13 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
18 May 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
18 May 2017Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page)
24 November 2016Confirmation statement made on 13 November 2016 with updates (8 pages)
24 November 2016Confirmation statement made on 13 November 2016 with updates (8 pages)
9 November 2016Full accounts made up to 31 March 2016 (12 pages)
9 November 2016Full accounts made up to 31 March 2016 (12 pages)
31 May 2016Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016 (1 page)
31 May 2016Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages)
31 May 2016Termination of appointment of Andrew John Chesters as a secretary on 31 May 2016 (1 page)
31 May 2016Appointment of Mrs Aimee Henderson as a secretary on 31 May 2016 (2 pages)
2 January 2016Full accounts made up to 31 March 2015 (11 pages)
2 January 2016Full accounts made up to 31 March 2015 (11 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
16 December 2014Full accounts made up to 31 March 2014 (10 pages)
16 December 2014Full accounts made up to 31 March 2014 (10 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2

Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
6 May 2014Termination of appointment of Andrew Rice as a secretary (1 page)
6 May 2014Appointment of Mr Andrew John Chesters as a secretary (2 pages)
6 May 2014Appointment of Mr Andrew John Chesters as a secretary (2 pages)
6 May 2014Termination of appointment of Andrew Rice as a secretary (1 page)
20 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
20 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
(4 pages)
8 October 2013Full accounts made up to 31 March 2013 (10 pages)
8 October 2013Full accounts made up to 31 March 2013 (10 pages)
16 September 2013Appointment of Mr Kern Roberts as a director (2 pages)
16 September 2013Appointment of Mr Kern Roberts as a director (2 pages)
16 September 2013Termination of appointment of Ian Guthrie as a director (1 page)
16 September 2013Termination of appointment of Ian Guthrie as a director (1 page)
28 May 2013Section 519 (1 page)
28 May 2013Section 519 (1 page)
22 May 2013Auditor's resignation (2 pages)
22 May 2013Auditor's resignation (2 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
2 November 2012Company name changed professional fitness LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2012Company name changed professional fitness LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-08-30
  • NM01 ‐ Change of name by resolution
(3 pages)
8 October 2012Full accounts made up to 31 March 2012 (10 pages)
8 October 2012Full accounts made up to 31 March 2012 (10 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (5 pages)
4 October 2011Full accounts made up to 31 March 2011 (11 pages)
4 October 2011Full accounts made up to 31 March 2011 (11 pages)
20 May 2011Director's details changed for Rosemary Jill Prescott on 20 May 2011 (2 pages)
20 May 2011Director's details changed for Rosemary Jill Prescott on 20 May 2011 (2 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (5 pages)
12 October 2010Full accounts made up to 31 March 2010 (11 pages)
12 October 2010Full accounts made up to 31 March 2010 (11 pages)
24 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
16 October 2009Full accounts made up to 31 March 2009 (11 pages)
16 October 2009Full accounts made up to 31 March 2009 (11 pages)
7 October 2009Termination of appointment of Stephen Fleming as a director (1 page)
7 October 2009Termination of appointment of Stephen Fleming as a director (1 page)
11 June 2009Appointment terminated director christopher rouse (1 page)
11 June 2009Appointment terminated director christopher rouse (1 page)
5 December 2008Return made up to 13/11/08; full list of members (4 pages)
5 December 2008Return made up to 13/11/08; full list of members (4 pages)
20 October 2008Full accounts made up to 31 March 2008 (11 pages)
20 October 2008Full accounts made up to 31 March 2008 (11 pages)
14 October 2008Appointment terminated director robert graham (1 page)
14 October 2008Appointment terminated director robert graham (1 page)
16 November 2007Return made up to 13/11/07; no change of members (8 pages)
16 November 2007Return made up to 13/11/07; no change of members (8 pages)
29 October 2007Full accounts made up to 31 March 2007 (11 pages)
29 October 2007Full accounts made up to 31 March 2007 (11 pages)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
12 October 2007Director resigned (1 page)
12 October 2007Director resigned (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
16 January 2007New director appointed (1 page)
24 November 2006Return made up to 13/11/06; full list of members (8 pages)
24 November 2006Return made up to 13/11/06; full list of members (8 pages)
21 November 2006Full accounts made up to 31 March 2006 (11 pages)
21 November 2006Full accounts made up to 31 March 2006 (11 pages)
25 November 2005Full accounts made up to 31 March 2005 (11 pages)
25 November 2005Full accounts made up to 31 March 2005 (11 pages)
23 November 2005Return made up to 13/11/05; full list of members (8 pages)
23 November 2005Return made up to 13/11/05; full list of members (8 pages)
25 February 2005Return made up to 13/11/04; full list of members (8 pages)
25 February 2005Return made up to 13/11/04; full list of members (8 pages)
6 December 2004Full accounts made up to 31 March 2004 (11 pages)
6 December 2004Full accounts made up to 31 March 2004 (11 pages)
9 January 2004New director appointed (2 pages)
9 January 2004Director resigned (1 page)
9 January 2004Director resigned (1 page)
9 January 2004New director appointed (2 pages)
27 November 2003Full accounts made up to 31 March 2003 (11 pages)
27 November 2003Full accounts made up to 31 March 2003 (11 pages)
19 November 2003Return made up to 13/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 November 2003Return made up to 13/11/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
16 December 2002Full accounts made up to 31 March 2002 (10 pages)
16 December 2002Full accounts made up to 31 March 2002 (10 pages)
25 November 2002Return made up to 13/11/02; full list of members (8 pages)
25 November 2002Return made up to 13/11/02; full list of members (8 pages)
16 November 2001Full accounts made up to 31 March 2001 (10 pages)
16 November 2001Return made up to 13/11/01; full list of members (7 pages)
16 November 2001Full accounts made up to 31 March 2001 (10 pages)
16 November 2001Return made up to 13/11/01; full list of members (7 pages)
16 November 2000Return made up to 13/11/00; full list of members (7 pages)
16 November 2000Return made up to 13/11/00; full list of members (7 pages)
12 September 2000Full accounts made up to 31 March 2000 (10 pages)
12 September 2000Full accounts made up to 31 March 2000 (10 pages)
21 November 1999Return made up to 13/11/99; full list of members (7 pages)
21 November 1999Return made up to 13/11/99; full list of members (7 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
24 April 1999Memorandum and Articles of Association (15 pages)
24 April 1999Memorandum and Articles of Association (15 pages)
9 April 1999Particulars of mortgage/charge (5 pages)
9 April 1999Particulars of mortgage/charge (5 pages)
29 March 1999Company name changed charco 753 LIMITED\certificate issued on 29/03/99 (2 pages)
29 March 1999Company name changed charco 753 LIMITED\certificate issued on 29/03/99 (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: 8/10 new fetter lane london EC4A 1RS (1 page)
5 February 1999Registered office changed on 05/02/99 from: 8/10 new fetter lane london EC4A 1RS (1 page)
5 February 1999Secretary resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999Director resigned (1 page)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Secretary resigned (1 page)
13 November 1998Incorporation (21 pages)
13 November 1998Incorporation (21 pages)