Company NameCore Health And Fitness Limited
DirectorDesmond Ryner
Company StatusActive - Proposal to Strike off
Company Number04530183
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 6 months ago)
Previous NameCore Int. Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Desmond Ryner
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 6 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Secretary NameMr Desmond Emanuel Ryner
StatusCurrent
Appointed16 December 2014(12 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address62 Queens Road
Buckhurst Hill
IG9 5BY
Secretary NameDayan James Thorpe
NationalityBritish
StatusResigned
Appointed22 September 2002(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 21 September 2005)
RoleCompany Director
Correspondence Address12 Grebe Court Stewart Street
Riverbarge Close
Poplar
London
E14 3EZ
Secretary NameSally Giddens
NationalityBritish
StatusResigned
Appointed21 September 2005(3 years after company formation)
Appointment Duration9 years, 2 months (resigned 15 December 2014)
RoleCompany Director
Correspondence Address18 Ravenings Parade
39 Goodmayes Road
Ilford
Essex
IG3 9NR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address62 Queens Road
Buckhurst Hill
IG9 5BY
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishBuckhurst Hill
WardBuckhurst Hill West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr D. Ryner
100.00%
Ordinary

Financials

Year2014
Turnover£127,981
Gross Profit£69,830
Net Worth£4,605
Cash£6,097
Current Liabilities£72,167

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return18 September 2020 (3 years, 6 months ago)
Next Return Due2 October 2021 (overdue)

Filing History

21 January 2021Micro company accounts made up to 31 March 2020 (7 pages)
24 November 2020Registered office address changed from 18 Ravenings Parade 39 Goodmayes Road Ilford Essex IG3 9NR to 62 Queens Road Buckhurst Hill IG9 5BY on 24 November 2020 (1 page)
13 October 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
24 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
4 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
18 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
18 September 2018Confirmation statement made on 18 September 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
8 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
5 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
19 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
19 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
22 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(3 pages)
5 January 2015Termination of appointment of Sally Giddens as a secretary on 15 December 2014 (1 page)
5 January 2015Appointment of Mr Desmond Emanuel Ryner as a secretary on 16 December 2014 (2 pages)
5 January 2015Appointment of Mr Desmond Emanuel Ryner as a secretary on 16 December 2014 (2 pages)
5 January 2015Termination of appointment of Sally Giddens as a secretary on 15 December 2014 (1 page)
11 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
11 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
19 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
19 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
19 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
5 February 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
5 February 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
29 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
29 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
29 October 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(3 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
3 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
28 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
28 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
26 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
9 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
9 November 2010Director's details changed for Desmond Ryner on 1 October 2009 (2 pages)
9 November 2010Secretary's details changed for Sally Giddens on 1 October 2009 (1 page)
9 November 2010Secretary's details changed for Sally Giddens on 1 October 2009 (1 page)
9 November 2010Director's details changed for Desmond Ryner on 1 October 2009 (2 pages)
9 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
9 November 2010Annual return made up to 9 September 2010 with a full list of shareholders (3 pages)
9 November 2010Director's details changed for Desmond Ryner on 1 October 2009 (2 pages)
9 November 2010Secretary's details changed for Sally Giddens on 1 October 2009 (1 page)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
6 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
15 October 2008Return made up to 09/09/08; no change of members (6 pages)
15 October 2008Return made up to 09/09/08; no change of members (6 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
16 October 2007Return made up to 09/09/07; no change of members (6 pages)
16 October 2007Return made up to 09/09/07; no change of members (6 pages)
16 November 2006Return made up to 09/09/06; full list of members (6 pages)
16 November 2006Return made up to 09/09/06; full list of members (6 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
31 October 2005Secretary resigned (1 page)
31 October 2005Secretary resigned (1 page)
31 October 2005New secretary appointed (2 pages)
31 October 2005New secretary appointed (2 pages)
27 October 2005Company name changed core int. LIMITED\certificate issued on 27/10/05 (2 pages)
27 October 2005Company name changed core int. LIMITED\certificate issued on 27/10/05 (2 pages)
3 October 2005Return made up to 09/09/05; full list of members (6 pages)
3 October 2005Return made up to 09/09/05; full list of members (6 pages)
13 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
13 July 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
4 November 2004Return made up to 09/09/04; full list of members (6 pages)
4 November 2004Return made up to 09/09/04; full list of members (6 pages)
1 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
1 July 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 December 2003Return made up to 09/09/03; full list of members (6 pages)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 December 2003Return made up to 09/09/03; full list of members (6 pages)
22 January 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
22 January 2003Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
11 December 2002Registered office changed on 11/12/02 from: 38 aske house fanshaw street london N1 6JX (1 page)
11 December 2002Registered office changed on 11/12/02 from: 38 aske house fanshaw street london N1 6JX (1 page)
1 October 2002Registered office changed on 01/10/02 from: 38 aske house fanshaw street london N1 6JX (1 page)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002Registered office changed on 01/10/02 from: 38 aske house fanshaw street london N1 6JX (1 page)
1 October 2002New secretary appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Registered office changed on 17/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 September 2002Registered office changed on 17/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 September 2002Secretary resigned (1 page)
9 September 2002Incorporation (6 pages)
9 September 2002Incorporation (6 pages)