Company NameFit 4 Living Limited
DirectorsStephen Paul Goodwin and Rachelle Goodwin
Company StatusActive
Company Number04095816
CategoryPrivate Limited Company
Incorporation Date24 October 2000(23 years, 6 months ago)
Previous NameSuccos Dwellings Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Stephen Paul Goodwin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2000(1 day after company formation)
Appointment Duration23 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodlands
London
NW11 9QU
Secretary NameMrs Rachelle Goodwin
NationalityBritish
StatusCurrent
Appointed25 October 2000(1 day after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Woodlands
London
NW11 9QU
Director NameMrs Rachelle Goodwin
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2012(12 years after company formation)
Appointment Duration11 years, 6 months
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address58 Woodlands
London
NW11 9QU
Director NamePf & S (Directors) Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland
Secretary NamePf & S (Secretaries) Limited (Corporation)
StatusResigned
Appointed24 October 2000(same day as company formation)
Correspondence AddressBalnacroft Farmhouse
Crathie
Ballater
Aberdeenshire
AB35 5TJ
Scotland

Contact

Telephone020 84557513
Telephone regionLondon

Location

Registered Address58 Woodlands
London
NW11 9QU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London

Shareholders

40 at £1Mrs Rachelle Goodwin
40.00%
Ordinary A
15 at £1Mr Stephen Paul Goodwin A/c Ag
15.00%
Ordinary B
15 at £1Mr Stephen Paul Goodwin A/c Jg
15.00%
Ordinary D
15 at £1Mr Stephen Paul Goodwin A/c Umg
15.00%
Ordinary E
15 at £1Stephen Paul Goodwin A/c Ejg
15.00%
Ordinary C

Financials

Year2014
Net Worth£96,969
Cash£13,061
Current Liabilities£1,596

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

12 December 2001Delivered on: 20 December 2001
Persons entitled: Kent Reliance Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 9 albert avenue walkden worsley greater manchester.
Outstanding
7 March 2001Delivered on: 15 March 2001
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h property k/a 3 carlisle street pendlebury swinton greater manchester M27 6EJ.
Outstanding

Filing History

27 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
23 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
12 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
20 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(6 pages)
4 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
5 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 October 2012Appointment of Mrs Rachelle Goodwin as a director (2 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
30 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
30 October 2012Appointment of Mrs Rachelle Goodwin as a director (2 pages)
29 February 2012Company name changed succos dwellings LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
29 February 2012Company name changed succos dwellings LIMITED\certificate issued on 29/02/12
  • RES15 ‐ Change company name resolution on 2012-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Stephen Paul Goodwin on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Stephen Paul Goodwin on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Stephen Paul Goodwin on 1 October 2009 (2 pages)
22 December 2008Return made up to 24/10/08; full list of members (4 pages)
22 December 2008Return made up to 24/10/08; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 November 2007Return made up to 24/10/07; full list of members (3 pages)
1 November 2007Return made up to 24/10/07; full list of members (3 pages)
15 November 2006Return made up to 24/10/06; full list of members (8 pages)
15 November 2006Return made up to 24/10/06; full list of members (8 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 November 2005Return made up to 24/10/05; full list of members (8 pages)
1 November 2005Return made up to 24/10/05; full list of members (8 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 October 2004Return made up to 24/10/04; full list of members (8 pages)
31 October 2004Return made up to 24/10/04; full list of members (8 pages)
28 April 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
28 April 2004Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
3 December 2003Return made up to 24/10/03; no change of members (7 pages)
3 December 2003Return made up to 24/10/03; no change of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
30 June 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
24 February 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
15 November 2002Return made up to 24/10/02; no change of members (7 pages)
15 November 2002Return made up to 24/10/02; no change of members (7 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
21 November 2001Return made up to 24/10/01; full list of members (8 pages)
21 November 2001Return made up to 24/10/01; full list of members (8 pages)
28 June 2001Accounts for a small company made up to 31 May 2001 (4 pages)
28 June 2001Accounts for a small company made up to 31 May 2001 (4 pages)
21 June 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
21 June 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Ad 25/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/10/00
(1 page)
1 November 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
1 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
1 November 2000New director appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000Ad 25/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
1 November 2000New secretary appointed (2 pages)
1 November 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/10/00
(1 page)
1 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
24 October 2000Incorporation (16 pages)
24 October 2000Incorporation (16 pages)