London
SW1E 5DH
Director Name | Mr Dominic Patrick Murphy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Kkr Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Mr Yagnish Vrajlal Chotai |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitebeams 1 Hanyards Lane, Cuffley Potters Bar Hertfordshire EN6 4AS |
Secretary Name | Mr Dominic Patrick Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Kkr Stirling Square 7 Carlton Gardens London SW1Y 5AD |
Director Name | Michael William Balfour |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | 11 Bury Road Poole Dorset BH13 7DD |
Director Name | Mr Christopher Donovan James Pearce |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pembridge House Pachesham Park Leatherhead Surrey KT22 0DJ |
Director Name | James Edward McGoldrick |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 June 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | Morfelderlandstr 265 Frankfurt 60598 Foreign |
Director Name | Anthony Gregory De Leede |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 June 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | Flat 7 Mount Eden 73 Gardyne Street Bronte New South Wales Nsw 2024 Australia |
Director Name | Mr John David Lovering |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New House Farm Bodiam Robertsbridge East Sussex TN32 5UP |
Secretary Name | Mrs Susan Anne Cadd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(3 months, 1 week after company formation) |
Appointment Duration | 4 months, 1 week (resigned 03 November 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 7 Elmstead Road Canford Cliffs Poole Dorset BH13 7EZ |
Secretary Name | Michael Stewart Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(7 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 07 June 2004) |
Role | Company Director |
Correspondence Address | 33 Lyndhurst Road North Seaton Estate Ashington Northumberland NE63 9SS |
Director Name | Michael Edward Metcalf |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood 19 Meadway Esher Surrey KT10 9HG |
Director Name | Mr Colin Douglas Waggett |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2004(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Mr Peter Ashley Boddy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Church Hill Road Cranoe Leicestershire LE16 7SN |
Director Name | Gordon James Moore |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 12 months (resigned 07 November 2005) |
Role | Venture Capitalist |
Correspondence Address | 6 Laurel Road London SW13 0EE |
Director Name | Michael Lamb |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2005(2 years after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 07 November 2005) |
Role | Company Director |
Correspondence Address | 50 Persiaran Bruas Bukit Daman Sara Kuala Lumpur Foreign |
Director Name | Limor Feingold |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2005(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 February 2007) |
Role | Group Financial Controller |
Correspondence Address | 23 Elms Avenue Poole Dorset BH14 8EE |
Director Name | Zillah Byng-Maddick |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 November 2009) |
Role | Company Director |
Correspondence Address | 14 Claremont Gardens Marlow Bucks SL7 1BS |
Director Name | Mr Jeremy David Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Ross Chester |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 June 2008) |
Role | Financial Controller |
Correspondence Address | Compass Court 42/44 Winn Road Southampton SO17 1EQ |
Director Name | Mr Duncan Eden Tatton-Brown |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Mr Jan Kengelbach |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 February 2012(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Mr Andrew James Tompsett Newington |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2012(8 years, 11 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 05 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Mr Jeremy David Williams |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(9 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Mr Justin Andrew Bickle |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(9 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 13 September 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Knightsbridge London SW1X 7LY |
Director Name | Mr Craig Jonathan Light |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2013(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 March 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 58 Fleets Lane Poole Dorset BH15 3BT |
Director Name | Mr John Michael Wartig |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 May 2013(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Willis Way Poole BH15 3SY |
Director Name | Mr Paul Richard Stevens |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(11 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 27 September 2018) |
Role | Charterd Accountant |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fitnessfirst.com |
---|---|
Telephone | 01202 845000 |
Telephone region | Bournemouth |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
17.4m at £1 | Fitness First Finance LTD 87.71% Preference B |
---|---|
1.4m at £1 | Fitness First Finance LTD 7.25% Preference C |
749.7k at £1 | Fitness First Finance LTD 3.77% Ordinary A |
160k at £1 | Fitness First Finance LTD 0.81% Ordinary C |
90.3k at £1 | Fitness First Finance LTD 0.45% Ordinary B |
168.3k at A$0.01 | Fitness First Finance LTD 0.01% Ordinary D |
Year | 2014 |
---|---|
Net Worth | -£16,526,000 |
Current Liabilities | £12,850,000 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 April |
25 April 2014 | Delivered on: 6 May 2014 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
---|---|
6 September 2013 | Delivered on: 17 September 2013 Satisfied on: 26 April 2014 Persons entitled: Wilmington Trust (London) Limited (and Its Successors in Title, Permitted Assigns and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 November 2005 | Delivered on: 8 December 2005 Satisfied on: 1 February 2013 Persons entitled: Mizuho Corporate Bank LTD (In Its Capacity as Security Agent and Trustee for the Beneficiaries) Classification: Deed of accession and charge Secured details: All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
1 October 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
3 November 2021 | Liquidators' statement of receipts and payments to 2 September 2021 (13 pages) |
20 November 2020 | Liquidators' statement of receipts and payments to 2 September 2020 (11 pages) |
6 November 2019 | Liquidators' statement of receipts and payments to 2 September 2019 (10 pages) |
7 October 2018 | Termination of appointment of Paul Richard Stevens as a director on 27 September 2018 (1 page) |
21 September 2018 | Appointment of a voluntary liquidator (3 pages) |
21 September 2018 | Declaration of solvency (6 pages) |
21 September 2018 | Resolutions
|
5 September 2018 | Registered office address changed from 6 Rollings Butt 6 Snow Hill London EC1A 2AY England to 6 Snow Hill London EC1A 2AY on 5 September 2018 (1 page) |
5 September 2018 | Termination of appointment of Susan Anne Cadd as a secretary on 5 September 2018 (1 page) |
5 September 2018 | Registered office address changed from 6 Snow Hill London EC1A 2AY England to 6 Rollings Butt 6 Snow Hill London EC1A 2AY on 5 September 2018 (1 page) |
5 September 2018 | Registered office address changed from 52 Willis Way Poole BH15 3SY England to 6 Snow Hill London EC1A 2AY on 5 September 2018 (1 page) |
15 August 2018 | Satisfaction of charge 046994010003 in full (1 page) |
26 July 2018 | Statement of capital on 26 July 2018
|
10 July 2018 | Resolutions
|
10 July 2018 | Solvency Statement dated 26/06/18 (1 page) |
10 July 2018 | Statement by Directors (1 page) |
12 June 2018 | Previous accounting period extended from 31 October 2017 to 30 April 2018 (1 page) |
2 May 2018 | Termination of appointment of John Michael Wartig as a director on 30 April 2018 (1 page) |
20 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
13 September 2017 | Termination of appointment of Justin Andrew Bickle as a director on 13 September 2017 (1 page) |
13 September 2017 | Appointment of Mr Barry Broomberg as a director on 13 September 2017 (2 pages) |
13 September 2017 | Appointment of Mr Barry Broomberg as a director on 13 September 2017 (2 pages) |
13 September 2017 | Termination of appointment of Justin Andrew Bickle as a director on 13 September 2017 (1 page) |
9 August 2017 | Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on 9 August 2017 (1 page) |
9 August 2017 | Registered office address changed from 58 Fleets Lane Poole Dorset BH15 3BT to 52 Willis Way Poole BH15 3SY on 9 August 2017 (1 page) |
7 August 2017 | Full accounts made up to 31 October 2016 (28 pages) |
7 August 2017 | Full accounts made up to 31 October 2016 (28 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
30 September 2016 | Company name changed fitness first holdings LIMITED\certificate issued on 30/09/16
|
30 September 2016 | Company name changed fitness first holdings LIMITED\certificate issued on 30/09/16
|
4 August 2016 | Full accounts made up to 31 October 2015 (28 pages) |
4 August 2016 | Full accounts made up to 31 October 2015 (28 pages) |
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 July 2015 | Resolutions
|
21 July 2015 | Change of share class name or designation (2 pages) |
21 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
21 July 2015 | Change of share class name or designation (2 pages) |
21 July 2015 | Particulars of variation of rights attached to shares (2 pages) |
20 May 2015 | Full accounts made up to 31 October 2014 (32 pages) |
20 May 2015 | Full accounts made up to 31 October 2014 (32 pages) |
27 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
17 July 2014 | Full accounts made up to 31 October 2013 (18 pages) |
17 July 2014 | Full accounts made up to 31 October 2013 (18 pages) |
6 May 2014 | Registration of charge 046994010003 (126 pages) |
6 May 2014 | Registration of charge 046994010003 (126 pages) |
26 April 2014 | Satisfaction of charge 046994010002 in full (4 pages) |
26 April 2014 | Satisfaction of charge 046994010002 in full (4 pages) |
26 March 2014 | Termination of appointment of Craig Light as a director (1 page) |
26 March 2014 | Termination of appointment of Craig Light as a director (1 page) |
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
18 March 2014 | Appointment of Mr Paul Richard Stevens as a director (2 pages) |
18 March 2014 | Appointment of Mr Paul Richard Stevens as a director (2 pages) |
17 September 2013 | Registration of charge 046994010002 (114 pages) |
17 September 2013 | Registration of charge 046994010002 (114 pages) |
4 June 2013 | Appointment of Mr John Michael Wartig as a director (2 pages) |
4 June 2013 | Appointment of Mr John Michael Wartig as a director (2 pages) |
24 May 2013 | Full accounts made up to 31 October 2012 (16 pages) |
24 May 2013 | Full accounts made up to 31 October 2012 (16 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
19 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages) |
5 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (12 pages) |
25 January 2013 | Appointment of Mr Craig Jonathan Light as a director (2 pages) |
25 January 2013 | Termination of appointment of Jeremy Williams as a director (1 page) |
25 January 2013 | Appointment of Mr Craig Jonathan Light as a director (2 pages) |
25 January 2013 | Termination of appointment of Jeremy Williams as a director (1 page) |
19 November 2012 | Full accounts made up to 31 October 2011 (16 pages) |
19 November 2012 | Auditor's resignation (1 page) |
19 November 2012 | Auditor's resignation (1 page) |
19 November 2012 | Full accounts made up to 31 October 2011 (16 pages) |
6 September 2012 | Appointment of Mr Jeremy David Williams as a director (2 pages) |
6 September 2012 | Termination of appointment of Andrew Newington as a director (1 page) |
6 September 2012 | Termination of appointment of Jan Kengelbach as a director (1 page) |
6 September 2012 | Termination of appointment of Andrew Newington as a director (1 page) |
6 September 2012 | Appointment of Mr Jeremy David Williams as a director (2 pages) |
6 September 2012 | Appointment of Mr Justin Andrew Bickle as a director (2 pages) |
6 September 2012 | Termination of appointment of Jan Kengelbach as a director (1 page) |
6 September 2012 | Appointment of Mr Justin Andrew Bickle as a director (2 pages) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Termination of appointment of Colin Waggett as a director (1 page) |
27 February 2012 | Termination of appointment of Colin Waggett as a director (1 page) |
27 February 2012 | Appointment of Mr Andrew James Tompsett Newington as a director (2 pages) |
27 February 2012 | Appointment of Mr Andrew James Tompsett Newington as a director (2 pages) |
16 February 2012 | Termination of appointment of Duncan Tatton-Brown as a director (1 page) |
16 February 2012 | Termination of appointment of Jeremy Williams as a director (1 page) |
16 February 2012 | Appointment of Mr Jan Kengelbach as a director (2 pages) |
16 February 2012 | Termination of appointment of Jeremy Williams as a director (1 page) |
16 February 2012 | Appointment of Mr Jan Kengelbach as a director (2 pages) |
16 February 2012 | Termination of appointment of Duncan Tatton-Brown as a director (1 page) |
2 August 2011 | Full accounts made up to 31 October 2010 (17 pages) |
2 August 2011 | Full accounts made up to 31 October 2010 (17 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (6 pages) |
21 July 2010 | Full accounts made up to 31 October 2009 (15 pages) |
21 July 2010 | Full accounts made up to 31 October 2009 (15 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
23 March 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (7 pages) |
25 February 2010 | Appointment of Mr Duncan Tatton-Brown as a director (2 pages) |
25 February 2010 | Appointment of Mr Duncan Tatton-Brown as a director (2 pages) |
29 January 2010 | Secretary's details changed for Susan Anne Cadd on 29 January 2010 (1 page) |
29 January 2010 | Director's details changed for Mr Colin Douglas Waggett on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jeremy David Williams on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Colin Douglas Waggett on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Jeremy David Williams on 29 January 2010 (2 pages) |
29 January 2010 | Secretary's details changed for Susan Anne Cadd on 29 January 2010 (1 page) |
16 November 2009 | Termination of appointment of Zillah Byng-Maddick as a director (1 page) |
16 November 2009 | Termination of appointment of Zillah Byng-Maddick as a director (1 page) |
8 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
8 August 2009 | Full accounts made up to 31 October 2008 (15 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
20 March 2009 | Return made up to 17/03/09; full list of members (5 pages) |
2 July 2008 | Appointment terminated director ross chester (1 page) |
2 July 2008 | Appointment terminated director ross chester (1 page) |
18 June 2008 | Full accounts made up to 31 October 2007 (16 pages) |
18 June 2008 | Full accounts made up to 31 October 2007 (16 pages) |
26 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
26 March 2008 | Return made up to 17/03/08; full list of members (5 pages) |
14 March 2008 | Director's change of particulars / jeremy williams / 14/03/2008 (1 page) |
14 March 2008 | Director's change of particulars / jeremy williams / 14/03/2008 (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
4 June 2007 | New director appointed (1 page) |
25 May 2007 | Full accounts made up to 31 October 2006 (17 pages) |
25 May 2007 | Full accounts made up to 31 October 2006 (17 pages) |
17 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
6 March 2007 | Director resigned (1 page) |
6 March 2007 | Director resigned (1 page) |
9 October 2006 | New director appointed (1 page) |
9 October 2006 | New director appointed (1 page) |
23 August 2006 | Group of companies' accounts made up to 31 October 2005 (34 pages) |
23 August 2006 | Group of companies' accounts made up to 31 October 2005 (34 pages) |
12 April 2006 | Return made up to 17/03/06; full list of members (16 pages) |
12 April 2006 | Return made up to 17/03/06; full list of members (16 pages) |
15 February 2006 | Declaration of assistance for shares acquisition (26 pages) |
15 February 2006 | Declaration of assistance for shares acquisition (26 pages) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Director resigned (1 page) |
8 February 2006 | Resolutions
|
8 February 2006 | Resolutions
|
7 February 2006 | Declaration of assistance for shares acquisition (33 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (33 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (33 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (30 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (33 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (30 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (30 pages) |
7 February 2006 | Declaration of assistance for shares acquisition (30 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (25 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (25 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (23 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (23 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (25 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (23 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Declaration of assistance for shares acquisition (23 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (23 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Declaration of assistance for shares acquisition (25 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (23 pages) |
13 December 2005 | Resolutions
|
13 December 2005 | Resolutions
|
13 December 2005 | Declaration of assistance for shares acquisition (25 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (25 pages) |
8 December 2005 | Particulars of mortgage/charge (13 pages) |
8 December 2005 | Particulars of mortgage/charge (13 pages) |
5 December 2005 | Director's particulars changed (1 page) |
5 December 2005 | Director's particulars changed (1 page) |
2 December 2005 | Group of companies' accounts made up to 31 October 2004 (36 pages) |
2 December 2005 | Group of companies' accounts made up to 31 October 2004 (36 pages) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
25 November 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
10 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
10 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
10 June 2005 | Au$ ic 3081/1725 25/05/05 au$ sr [email protected]=1356 (1 page) |
10 June 2005 | Resolutions
|
10 June 2005 | Au$ ic 3081/1725 25/05/05 au$ sr [email protected]=1356 (1 page) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
11 May 2005 | New director appointed (1 page) |
11 May 2005 | New director appointed (1 page) |
21 March 2005 | Return made up to 17/03/05; change of members (18 pages) |
21 March 2005 | Return made up to 17/03/05; change of members (18 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (3 pages) |
18 November 2004 | New director appointed (3 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | Director resigned (1 page) |
18 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
22 October 2004 | Resolutions
|
22 October 2004 | Resolutions
|
14 October 2004 | Au$ ic 4210/3081 09/09/04 au$ sr [email protected]=1129 (1 page) |
14 October 2004 | Resolutions
|
14 October 2004 | Au$ ic 4210/3081 09/09/04 au$ sr [email protected]=1129 (1 page) |
14 October 2004 | Resolutions
|
6 October 2004 | Ad 08/09/04--------- £ si 39000@1=39000 £ ic 19290220/19329220 (2 pages) |
6 October 2004 | Ad 08/09/04--------- £ si 39000@1=39000 £ ic 19290220/19329220 (2 pages) |
1 October 2004 | Group of companies' accounts made up to 31 October 2003 (32 pages) |
1 October 2004 | Group of companies' accounts made up to 31 October 2003 (32 pages) |
17 September 2004 | New director appointed (2 pages) |
17 September 2004 | New director appointed (2 pages) |
14 September 2004 | Ad 27/08/04--------- £ si 10000@1=10000 £ ic 19280220/19290220 (2 pages) |
14 September 2004 | Ad 27/08/04--------- £ si 10000@1=10000 £ ic 19280220/19290220 (2 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
9 September 2004 | Memorandum and Articles of Association (30 pages) |
9 September 2004 | Memorandum and Articles of Association (30 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
16 June 2004 | New director appointed (2 pages) |
1 June 2004 | Return made up to 17/03/04; full list of members (28 pages) |
1 June 2004 | Return made up to 17/03/04; full list of members (28 pages) |
25 May 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
25 May 2004 | Delivery ext'd 3 mth 31/10/03 (1 page) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
12 November 2003 | New secretary appointed (2 pages) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | Secretary resigned (1 page) |
12 November 2003 | New secretary appointed (2 pages) |
22 October 2003 | Statement of affairs (8 pages) |
22 October 2003 | Ad 27/06/03--------- £ si 191275@1=191275 £ ic 19088945/19280220 (4 pages) |
22 October 2003 | Ad 27/06/03--------- £ si 191275@1=191275 £ ic 19088945/19280220 (4 pages) |
22 October 2003 | Statement of affairs (8 pages) |
12 September 2003 | Ad 27/06/03--------- £ si 6368633@1=6368633 £ ic 12720312/19088945 (2 pages) |
12 September 2003 | Statement of affairs (7 pages) |
12 September 2003 | Statement of affairs (7 pages) |
12 September 2003 | Ad 27/06/03--------- £ si 6368633@1=6368633 £ ic 12720312/19088945 (2 pages) |
11 September 2003 | Statement of affairs (6 pages) |
11 September 2003 | Ad 27/06/03--------- £ si 306000@1=306000 £ ic 12414312/12720312 (2 pages) |
11 September 2003 | Statement of affairs (8 pages) |
11 September 2003 | Ad 27/06/03--------- £ si 11664587@1=11664587 £ ic 749725/12414312 (2 pages) |
11 September 2003 | Ad 27/06/03--------- £ si 306000@1=306000 £ ic 12414312/12720312 (2 pages) |
11 September 2003 | Ad 27/06/03--------- £ si 11664587@1=11664587 £ ic 749725/12414312 (2 pages) |
11 September 2003 | Statement of affairs (6 pages) |
11 September 2003 | Statement of affairs (8 pages) |
14 August 2003 | Ad 24/06/03--------- £ si 749525@1=749525 £ ic 200/749725 (10 pages) |
14 August 2003 | Ad 24/06/03--------- £ si 749525@1=749525 £ ic 200/749725 (10 pages) |
6 August 2003 | Cancel allot 940800 £1 24-270603 (10 pages) |
6 August 2003 | Cancel allot 18339220 £1 270603 (4 pages) |
6 August 2003 | Cancel allot 18339220 £1 270603 (4 pages) |
6 August 2003 | Cancel allot 940800 £1 24-270603 (10 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: pinners hall 105-108 old broad street london EC2N 1EH (2 pages) |
29 July 2003 | Registered office changed on 29/07/03 from: pinners hall 105-108 old broad street london EC2N 1EH (2 pages) |
23 July 2003 | Resolutions
|
23 July 2003 | Resolutions
|
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Ad 24/06/03-27/06/03 £ si 940800@1=940800 £ ic 200/941000 (10 pages) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Ad 27/06/03--------- £ si 18339220@1=18339220 £ ic 941000/19280220 (3 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | New secretary appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Ad 24/06/03-27/06/03 £ si 940800@1=940800 £ ic 200/941000 (10 pages) |
12 July 2003 | Secretary resigned (1 page) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | New director appointed (2 pages) |
12 July 2003 | Ad 27/06/03--------- £ si 18339220@1=18339220 £ ic 941000/19280220 (3 pages) |
12 July 2003 | New director appointed (2 pages) |
7 July 2003 | Company name changed portrush LIMITED\certificate issued on 07/07/03 (5 pages) |
7 July 2003 | Company name changed portrush LIMITED\certificate issued on 07/07/03 (5 pages) |
28 April 2003 | Memorandum and Articles of Association (4 pages) |
28 April 2003 | Resolutions
|
28 April 2003 | Nc inc already adjusted 09/04/03 (1 page) |
28 April 2003 | Conve 22/04/03 (1 page) |
28 April 2003 | Conve 22/04/03 (1 page) |
28 April 2003 | Resolutions
|
28 April 2003 | Nc inc already adjusted 09/04/03 (1 page) |
28 April 2003 | Resolutions
|
28 April 2003 | Resolutions
|
28 April 2003 | Memorandum and Articles of Association (4 pages) |
25 April 2003 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
25 April 2003 | Ad 01/04/03--------- £ si 199@1=199 £ ic 1/200 (4 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: pinners hill 105-108 old broad street london EC2N 1EH (1 page) |
25 April 2003 | Ad 01/04/03--------- £ si 199@1=199 £ ic 1/200 (4 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: pinners hill 105-108 old broad street london EC2N 1EH (1 page) |
25 April 2003 | Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Director resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
24 March 2003 | Secretary resigned (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: pinners hall 105-108 old broad street london EC2N 1EH (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: pinners hall 105-108 old broad street london EC2N 1EH (1 page) |
23 March 2003 | New director appointed (4 pages) |
23 March 2003 | New director appointed (4 pages) |
17 March 2003 | Incorporation (16 pages) |
17 March 2003 | Incorporation (16 pages) |