1 Wells View Drive
Bromley
BR2 9TU
Secretary Name | Zaheer Dudhia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Chingford Mount Road South Chingford London E4 9AA |
Secretary Name | Vincent Halpern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 97 Cotton Avenue Acton London W3 6YF |
Secretary Name | Karen Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(11 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 29 June 2016) |
Role | Accountant |
Correspondence Address | 25 Raleigh Road Penge London SE20 7JE |
Website | www.trix2themaxfitness.com |
---|---|
Telephone | 07 976796652 |
Telephone region | Mobile |
Registered Address | Flat 2 Knightsbridge Court 1 Wells View Drive Bromley BR2 9TU |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£4,562 |
Cash | £200 |
Current Liabilities | £4,762 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
22 January 2024 | Confirmation statement made on 22 January 2024 with no updates (3 pages) |
---|---|
8 January 2024 | Director's details changed for Mr Clifford Johnson on 2 January 2024 (2 pages) |
8 January 2024 | Change of details for Mr Clifford Johnson as a person with significant control on 2 January 2024 (2 pages) |
8 January 2024 | Registered office address changed from Flat 4 191 Lawrie Park Gardens London SE26 6XJ England to Flat 2 Knightsbridge Court 1 Wells View Drive Bromley BR2 9TU on 8 January 2024 (1 page) |
4 April 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
31 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
24 January 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
24 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
22 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
22 January 2021 | Change of details for Mr Clifford Johnson as a person with significant control on 22 January 2021 (2 pages) |
4 March 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
24 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
1 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
23 January 2018 | Change of details for Mr Clifford Johnson as a person with significant control on 21 February 2017 (2 pages) |
23 January 2018 | Change of details for Mr Clifford Johnson as a person with significant control on 21 February 2017 (2 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
23 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 April 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 February 2017 | Registered office address changed from 25 Raleigh Road Penge London SE20 7JE to Flat 4 191 Lawrie Park Gardens London SE26 6XJ on 23 February 2017 (1 page) |
23 February 2017 | Registered office address changed from 25 Raleigh Road Penge London SE20 7JE to Flat 4 191 Lawrie Park Gardens London SE26 6XJ on 23 February 2017 (1 page) |
22 February 2017 | Director's details changed for Mr Clifford Johnson on 21 February 2017 (2 pages) |
22 February 2017 | Director's details changed for Mr Clifford Johnson on 21 February 2017 (2 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
30 June 2016 | Termination of appointment of Karen Johnson as a secretary on 29 June 2016 (1 page) |
30 June 2016 | Termination of appointment of Karen Johnson as a secretary on 29 June 2016 (1 page) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 March 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
2 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
18 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 January 2010 | Director's details changed for Clifford Johnson on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
22 January 2010 | Director's details changed for Clifford Johnson on 22 January 2010 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
8 April 2008 | Return made up to 22/01/08; full list of members (3 pages) |
8 April 2008 | Return made up to 22/01/08; full list of members (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
23 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 76 charnwood road south norwood london SE25 6NU (1 page) |
4 January 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Registered office changed on 04/01/07 from: 76 charnwood road south norwood london SE25 6NU (1 page) |
4 January 2007 | Director's particulars changed (1 page) |
4 January 2007 | Secretary's particulars changed (1 page) |
25 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
25 April 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
16 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
16 February 2006 | Return made up to 22/01/06; full list of members (2 pages) |
16 February 2006 | Location of debenture register (1 page) |
16 February 2006 | Location of debenture register (1 page) |
5 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
5 April 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
12 January 2005 | Return made up to 22/01/05; full list of members
|
12 January 2005 | Return made up to 22/01/05; full list of members
|
17 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
17 April 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 April 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
7 April 2004 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
11 March 2004 | Return made up to 22/01/04; full list of members
|
11 March 2004 | Return made up to 22/01/04; full list of members
|
1 March 2004 | New secretary appointed (2 pages) |
1 March 2004 | New secretary appointed (2 pages) |
28 February 2004 | Registered office changed on 28/02/04 from: flat 3 42C grand parade, green lanes harringey london N4 1AQ (1 page) |
28 February 2004 | Registered office changed on 28/02/04 from: flat 3 42C grand parade, green lanes harringey london N4 1AQ (1 page) |
21 February 2003 | New secretary appointed (2 pages) |
21 February 2003 | New secretary appointed (2 pages) |
14 February 2003 | Secretary resigned (1 page) |
14 February 2003 | Secretary resigned (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: FLAT3 42C grande parade green lane harringey london N4 1QA (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: FLAT3 42C grande parade green lane harringey london N4 1QA (1 page) |
22 January 2003 | Incorporation (20 pages) |
22 January 2003 | Incorporation (20 pages) |