London
W1T 6LQ
Director Name | Mr Ricky Sandhu |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2017(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Secretary Name | Ricky Sandhu |
---|---|
Status | Current |
Appointed | 02 August 2017(16 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Correspondence Address | 29-30 Fitzroy Square London W1T 6LQ |
Director Name | Mr Dharminder Singh Sandhu |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Oak Avenue Uxbridge Middlesex UB10 8LR |
Secretary Name | Dharminder Singh Sandhu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Oak Avenue Uxbridge Middlesex UB10 8LR |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Website | www.goldsgym.co.uk |
---|---|
Telephone | 023 95135060 |
Telephone region | Southampton / Portsmouth |
Registered Address | 29-30 Fitzroy Square London W1T 6LQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Vistastar Leisure PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,451,932 |
Net Worth | £5,731,907 |
Cash | £13,343 |
Current Liabilities | £1,161,206 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 November 2024 (6 months from now) |
9 April 2019 | Delivered 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 2017 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
5 April 2024 | Registration of charge 041004180009, created on 28 March 2024 (34 pages) |
---|---|
4 April 2024 | Registration of charge 041004180008, created on 28 March 2024 (42 pages) |
12 February 2024 | Full accounts made up to 31 March 2023 (24 pages) |
27 October 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
30 December 2022 | Full accounts made up to 31 March 2022 (25 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (25 pages) |
27 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
23 December 2020 | Full accounts made up to 31 March 2020 (24 pages) |
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
14 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 March 2019 (23 pages) |
23 April 2019 | Registration of charge 041004180007, created on 9 April 2019 (23 pages) |
6 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 March 2018 (23 pages) |
13 June 2018 | Satisfaction of charge 1 in full (1 page) |
12 March 2018 | Satisfaction of charge 4 in full (4 pages) |
12 March 2018 | Satisfaction of charge 2 in full (4 pages) |
12 March 2018 | Satisfaction of charge 041004180005 in full (4 pages) |
12 March 2018 | Satisfaction of charge 3 in full (4 pages) |
12 March 2018 | Satisfaction of charge 041004180006 in full (4 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
4 October 2017 | Full accounts made up to 31 March 2017 (23 pages) |
4 August 2017 | Secretary's details changed for Dharminder Singh Sandhu on 19 July 2017 (1 page) |
4 August 2017 | Termination of appointment of Dharminder Singh Sandhu as a secretary on 2 August 2017 (1 page) |
4 August 2017 | Secretary's details changed for Dharminder Singh Sandhu on 19 July 2017 (1 page) |
4 August 2017 | Appointment of Ricky Sandhu as a secretary on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Dharminder Singh Sandhu as a director on 2 August 2017 (1 page) |
4 August 2017 | Appointment of Ricky Sandhu as a director on 2 August 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages) |
4 August 2017 | Appointment of Ricky Sandhu as a secretary on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Dharminder Singh Sandhu as a director on 2 August 2017 (1 page) |
4 August 2017 | Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages) |
4 August 2017 | Appointment of Ricky Sandhu as a director on 2 August 2017 (2 pages) |
4 August 2017 | Termination of appointment of Dharminder Singh Sandhu as a secretary on 2 August 2017 (1 page) |
4 August 2017 | Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages) |
4 August 2017 | Director's details changed for Mr Kawaljit Singh Sandhu on 19 July 2017 (2 pages) |
28 July 2017 | Registration of charge 041004180006, created on 27 July 2017 (23 pages) |
28 July 2017 | Registration of charge 041004180006, created on 27 July 2017 (23 pages) |
21 July 2017 | Director's details changed for Dharminder Singh Sandhu on 19 July 2017 (2 pages) |
21 July 2017 | Director's details changed for Dharminder Singh Sandhu on 19 July 2017 (2 pages) |
18 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (22 pages) |
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
14 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
7 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
7 October 2014 | Full accounts made up to 31 March 2014 (18 pages) |
28 December 2013 | Registration of charge 041004180005 (22 pages) |
28 December 2013 | Registration of charge 041004180005 (22 pages) |
6 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
7 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
7 October 2013 | Full accounts made up to 31 March 2013 (17 pages) |
7 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
3 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
28 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
28 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
19 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
15 July 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
5 October 2010 | Full accounts made up to 31 March 2010 (17 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (17 pages) |
11 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
11 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
6 May 2009 | Full accounts made up to 31 March 2008 (17 pages) |
4 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
10 April 2008 | Full accounts made up to 31 March 2007 (17 pages) |
10 April 2008 | Full accounts made up to 31 March 2007 (17 pages) |
22 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
22 November 2007 | Return made up to 27/10/07; full list of members (2 pages) |
23 May 2007 | Full accounts made up to 31 March 2006 (17 pages) |
23 May 2007 | Full accounts made up to 31 March 2006 (17 pages) |
3 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
23 December 2005 | Return made up to 27/10/05; full list of members (7 pages) |
23 December 2005 | Return made up to 27/10/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
9 November 2005 | Full accounts made up to 31 March 2005 (14 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 54-62 uxbridge road hanwell london W7 3SU (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 54-62 uxbridge road hanwell london W7 3SU (1 page) |
20 September 2005 | Return made up to 27/10/04; full list of members (7 pages) |
20 September 2005 | Return made up to 27/10/04; full list of members (7 pages) |
9 September 2005 | Particulars of mortgage/charge (9 pages) |
9 September 2005 | Particulars of mortgage/charge (9 pages) |
24 June 2005 | Auditor's resignation (1 page) |
24 June 2005 | Auditor's resignation (1 page) |
3 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
3 November 2004 | Full accounts made up to 31 March 2004 (14 pages) |
23 September 2004 | Particulars of mortgage/charge (5 pages) |
23 September 2004 | Particulars of mortgage/charge (5 pages) |
12 November 2003 | Return made up to 27/10/03; full list of members (5 pages) |
12 November 2003 | Return made up to 27/10/03; full list of members (5 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
4 November 2003 | Full accounts made up to 31 March 2003 (15 pages) |
27 March 2003 | Return made up to 27/10/02; full list of members (5 pages) |
27 March 2003 | Return made up to 27/10/02; full list of members (5 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
4 September 2002 | Full accounts made up to 31 March 2002 (14 pages) |
18 January 2002 | Return made up to 27/10/01; full list of members; amend
|
18 January 2002 | Return made up to 27/10/01; full list of members; amend
|
2 November 2001 | Return made up to 27/10/01; full list of members (5 pages) |
2 November 2001 | Location of register of members (1 page) |
2 November 2001 | Location of register of members (1 page) |
2 November 2001 | Return made up to 27/10/01; full list of members (5 pages) |
28 August 2001 | Registered office changed on 28/08/01 from: 54-62 uxbridge road vistastar house, hanwell london W7 3SU (1 page) |
28 August 2001 | Registered office changed on 28/08/01 from: 54-62 uxbridge road vistastar house, hanwell london W7 3SU (1 page) |
19 February 2001 | Ad 29/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 February 2001 | Ad 29/11/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 February 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
19 February 2001 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
29 November 2000 | New director appointed (2 pages) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | Secretary resigned (1 page) |
29 November 2000 | New secretary appointed;new director appointed (2 pages) |
29 November 2000 | New secretary appointed;new director appointed (2 pages) |
29 November 2000 | Director resigned (1 page) |
29 November 2000 | New director appointed (2 pages) |
27 October 2000 | Incorporation (11 pages) |
27 October 2000 | Incorporation (11 pages) |