Company NameGold's Gym (UK) Limited
DirectorsKawaljit Singh Sandhu and Ricky Sandhu
Company StatusActive
Company Number04100418
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Kawaljit Singh Sandhu
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Ricky Sandhu
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(16 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Secretary NameRicky Sandhu
StatusCurrent
Appointed02 August 2017(16 years, 9 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address29-30 Fitzroy Square
London
W1T 6LQ
Director NameMr Dharminder Singh Sandhu
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Oak Avenue
Uxbridge
Middlesex
UB10 8LR
Secretary NameDharminder Singh Sandhu
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Oak Avenue
Uxbridge
Middlesex
UB10 8LR
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.goldsgym.co.uk
Telephone023 95135060
Telephone regionSouthampton / Portsmouth

Location

Registered Address29-30 Fitzroy Square
London
W1T 6LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Vistastar Leisure PLC
100.00%
Ordinary

Financials

Year2014
Turnover£4,451,932
Net Worth£5,731,907
Cash£13,343
Current Liabilities£1,161,206

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months from now)

Charges

9 April 2019Delivered on: 23 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
27 July 2017Delivered on: 28 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 December 2013Delivered on: 28 December 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 August 2011Delivered on: 19 August 2011
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items listed. Synchro 700 visioweb, quantity 3, s/no: 11000464, 11000472 and 11000473. bike 700 visioweb, qauntity 8, s/no: 11000478, 11000480, 11000481, 11000482, 11000483, 11000484, 11000485 and 11000486. (for details of further goods charged, please refer to the MG01 document).
Outstanding
14 July 2011Delivered on: 15 July 2011
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The items being run 700 vivioweb x 18 s/n's 10000244, 10000250, 10000252, 10000253, 10000257, 10000416, 10000417, 10000424, 10000426, 10000448, 10000485, 10000488, 10000489, 10000492, 10000493, 10000737, 10000741 and 10000745 (for details of further items charged please refer to form MG01) together with all accessories and component parts see image for full details.
Outstanding
31 August 2005Delivered on: 9 September 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Outstanding
3 September 2004Delivered on: 23 September 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Outstanding

Filing History

5 April 2024Registration of charge 041004180009, created on 28 March 2024 (34 pages)
4 April 2024Registration of charge 041004180008, created on 28 March 2024 (42 pages)
12 February 2024Full accounts made up to 31 March 2023 (24 pages)
27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
30 December 2022Full accounts made up to 31 March 2022 (25 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (25 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 March 2020 (24 pages)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 March 2019 (23 pages)
23 April 2019Registration of charge 041004180007, created on 9 April 2019 (23 pages)
6 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 March 2018 (23 pages)
13 June 2018Satisfaction of charge 1 in full (1 page)
12 March 2018Satisfaction of charge 4 in full (4 pages)
12 March 2018Satisfaction of charge 2 in full (4 pages)
12 March 2018Satisfaction of charge 041004180005 in full (4 pages)
12 March 2018Satisfaction of charge 3 in full (4 pages)
12 March 2018Satisfaction of charge 041004180006 in full (4 pages)
2 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
2 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
4 October 2017Full accounts made up to 31 March 2017 (23 pages)
4 October 2017Full accounts made up to 31 March 2017 (23 pages)
4 August 2017Secretary's details changed for Dharminder Singh Sandhu on 19 July 2017 (1 page)
4 August 2017Termination of appointment of Dharminder Singh Sandhu as a secretary on 2 August 2017 (1 page)
4 August 2017Secretary's details changed for Dharminder Singh Sandhu on 19 July 2017 (1 page)
4 August 2017Appointment of Ricky Sandhu as a secretary on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Dharminder Singh Sandhu as a director on 2 August 2017 (1 page)
4 August 2017Appointment of Ricky Sandhu as a director on 2 August 2017 (2 pages)
4 August 2017Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages)
4 August 2017Appointment of Ricky Sandhu as a secretary on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Dharminder Singh Sandhu as a director on 2 August 2017 (1 page)
4 August 2017Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages)
4 August 2017Appointment of Ricky Sandhu as a director on 2 August 2017 (2 pages)
4 August 2017Termination of appointment of Dharminder Singh Sandhu as a secretary on 2 August 2017 (1 page)
4 August 2017Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages)
4 August 2017Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages)
28 July 2017Registration of charge 041004180006, created on 27 July 2017 (23 pages)
28 July 2017Registration of charge 041004180006, created on 27 July 2017 (23 pages)
21 July 2017Director's details changed for Dharminder Singh Sandhu on 19 July 2017 (2 pages)
21 July 2017Director's details changed for Dharminder Singh Sandhu on 19 July 2017 (2 pages)
18 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 March 2016 (22 pages)
12 October 2016Full accounts made up to 31 March 2016 (22 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
3 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1,000
(5 pages)
14 October 2015Full accounts made up to 31 March 2015 (16 pages)
14 October 2015Full accounts made up to 31 March 2015 (16 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
7 October 2014Full accounts made up to 31 March 2014 (18 pages)
7 October 2014Full accounts made up to 31 March 2014 (18 pages)
28 December 2013Registration of charge 041004180005 (22 pages)
28 December 2013Registration of charge 041004180005 (22 pages)
6 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
6 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
7 October 2013Full accounts made up to 31 March 2013 (17 pages)
7 October 2013Full accounts made up to 31 March 2013 (17 pages)
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (5 pages)
3 October 2012Full accounts made up to 31 March 2012 (17 pages)
3 October 2012Full accounts made up to 31 March 2012 (17 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (5 pages)
29 September 2011Full accounts made up to 31 March 2011 (17 pages)
29 September 2011Full accounts made up to 31 March 2011 (17 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 August 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 27 October 2010 with a full list of shareholders (5 pages)
5 October 2010Full accounts made up to 31 March 2010 (17 pages)
5 October 2010Full accounts made up to 31 March 2010 (17 pages)
7 December 2009Full accounts made up to 31 March 2009 (17 pages)
7 December 2009Full accounts made up to 31 March 2009 (17 pages)
11 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
6 May 2009Full accounts made up to 31 March 2008 (17 pages)
6 May 2009Full accounts made up to 31 March 2008 (17 pages)
4 November 2008Return made up to 27/10/08; full list of members (3 pages)
4 November 2008Return made up to 27/10/08; full list of members (3 pages)
10 April 2008Full accounts made up to 31 March 2007 (17 pages)
10 April 2008Full accounts made up to 31 March 2007 (17 pages)
22 November 2007Return made up to 27/10/07; full list of members (2 pages)
22 November 2007Return made up to 27/10/07; full list of members (2 pages)
23 May 2007Full accounts made up to 31 March 2006 (17 pages)
23 May 2007Full accounts made up to 31 March 2006 (17 pages)
3 November 2006Return made up to 27/10/06; full list of members (2 pages)
3 November 2006Return made up to 27/10/06; full list of members (2 pages)
23 December 2005Return made up to 27/10/05; full list of members (7 pages)
23 December 2005Return made up to 27/10/05; full list of members (7 pages)
9 November 2005Full accounts made up to 31 March 2005 (14 pages)
9 November 2005Full accounts made up to 31 March 2005 (14 pages)
8 November 2005Registered office changed on 08/11/05 from: 54-62 uxbridge road hanwell london W7 3SU (1 page)
8 November 2005Registered office changed on 08/11/05 from: 54-62 uxbridge road hanwell london W7 3SU (1 page)
20 September 2005Return made up to 27/10/04; full list of members (7 pages)
20 September 2005Return made up to 27/10/04; full list of members (7 pages)
9 September 2005Particulars of mortgage/charge (9 pages)
9 September 2005Particulars of mortgage/charge (9 pages)
24 June 2005Auditor's resignation (1 page)
24 June 2005Auditor's resignation (1 page)
3 November 2004Full accounts made up to 31 March 2004 (14 pages)
3 November 2004Full accounts made up to 31 March 2004 (14 pages)
23 September 2004Particulars of mortgage/charge (5 pages)
23 September 2004Particulars of mortgage/charge (5 pages)
12 November 2003Return made up to 27/10/03; full list of members (5 pages)
12 November 2003Return made up to 27/10/03; full list of members (5 pages)
4 November 2003Full accounts made up to 31 March 2003 (15 pages)
4 November 2003Full accounts made up to 31 March 2003 (15 pages)
27 March 2003Return made up to 27/10/02; full list of members (5 pages)
27 March 2003Return made up to 27/10/02; full list of members (5 pages)
4 September 2002Full accounts made up to 31 March 2002 (14 pages)
4 September 2002Full accounts made up to 31 March 2002 (14 pages)
18 January 2002Return made up to 27/10/01; full list of members; amend
  • 363(287) ‐ Registered office changed on 18/01/02
(6 pages)
18 January 2002Return made up to 27/10/01; full list of members; amend
  • 363(287) ‐ Registered office changed on 18/01/02
(6 pages)
2 November 2001Return made up to 27/10/01; full list of members (5 pages)
2 November 2001Location of register of members (1 page)
2 November 2001Location of register of members (1 page)
2 November 2001Return made up to 27/10/01; full list of members (5 pages)
28 August 2001Registered office changed on 28/08/01 from: 54-62 uxbridge road vistastar house, hanwell london W7 3SU (1 page)
28 August 2001Registered office changed on 28/08/01 from: 54-62 uxbridge road vistastar house, hanwell london W7 3SU (1 page)
19 February 2001Ad 29/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 February 2001Ad 29/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 February 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
19 February 2001Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
29 November 2000New director appointed (2 pages)
29 November 2000Secretary resigned (1 page)
29 November 2000Director resigned (1 page)
29 November 2000Secretary resigned (1 page)
29 November 2000New secretary appointed;new director appointed (2 pages)
29 November 2000New secretary appointed;new director appointed (2 pages)
29 November 2000Director resigned (1 page)
29 November 2000New director appointed (2 pages)
27 October 2000Incorporation (11 pages)
27 October 2000Incorporation (11 pages)