London
EC1Y 2AB
Director Name | Mr Stuart Alec Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2017(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Director Name | Mr Jonathan Winston Rose |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2017(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Secretary Name | Mr William Frederick Bennett |
---|---|
Status | Closed |
Appointed | 06 March 2017(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 August 2018) |
Role | Company Director |
Correspondence Address | Ground Floor 30 City Road London EC1Y 2AB |
Director Name | Mr Steven Lloyd Rees |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Headlands Kettering Northamptonshire NN15 7HR |
Secretary Name | Mrs Jenine Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Headlands Kettering Northamptonshire NN15 7HR |
Director Name | Mr Maarten Duncan Hemsley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 December 2008) |
Role | Financial Consultant |
Country of Residence | United States |
Correspondence Address | 265 Washington Street Duxbury Massachusetts 02332 United States |
Secretary Name | Mr Maarten Duncan Hemsley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2008(5 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 December 2008) |
Role | Financial Consultant |
Country of Residence | United States |
Correspondence Address | 265 Washington Street Duxbury Massachusetts 02332 United States |
Director Name | Mr David Alan Atkinson |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Roadins Close Kettering Northamptonshire NN15 6GY |
Director Name | Eric Scott Atkinson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 March 2017) |
Role | Company Director |
Correspondence Address | Brinderwen Old Lane Abersychan MP4 7DG |
Secretary Name | Mr Paul Anthony Bewers |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge House Newbridge Lane Stanwick Wellingborough Northamptonshire NN9 6RB |
Secretary Name | Mr Paul Anthony Bewers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 2008(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 April 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newbridge House Newbridge Lane Stanwick Wellingborough Northamptonshire NN9 6RB |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2003(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Website | balancehealthclubs.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01536 520130 |
Telephone region | Kettering |
Registered Address | Ground Floor 30 City Road London EC1Y 2AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Phoenix Leisure Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £597,146 |
Cash | £676,986 |
Current Liabilities | £248,515 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
20 August 2013 | Delivered on: 29 August 2013 Satisfied on: 28 November 2015 Persons entitled: Santander UK PLC (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
1 July 2003 | Delivered on: 10 July 2003 Satisfied on: 10 December 2011 Persons entitled: Phoenix Leisure Management Limited Classification: Rent deposit deed Secured details: £180,520.00 due or to become due from the company to the chargee. Particulars: The rent deposit monies held in the deposit account. Fully Satisfied |
1 July 2003 | Delivered on: 8 July 2003 Satisfied on: 24 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a kettering leisure village thurston drive kettering northamptonshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 July 2003 | Delivered on: 8 July 2003 Satisfied on: 24 January 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
28 November 2017 | Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page) |
---|---|
13 November 2017 | Accounts for a small company made up to 31 March 2017 (10 pages) |
8 June 2017 | Director's details changed for Mr Michael Terence Baker on 28 April 2017 (2 pages) |
19 April 2017 | Confirmation statement made on 25 March 2017 with updates (7 pages) |
7 April 2017 | Register inspection address has been changed to Haskell House 152 West End Lane London NW6 1SD (1 page) |
7 April 2017 | Register(s) moved to registered inspection location Haskell House 152 West End Lane London NW6 1SD (1 page) |
10 March 2017 | Registered office address changed from Balance Health Clubs Thurston Drive Kettering NN15 6PB to Ground Floor 30 City Road London EC1Y 2AB on 10 March 2017 (1 page) |
6 March 2017 | Appointment of Mr Jonathan Winston Rose as a director on 6 March 2017 (2 pages) |
6 March 2017 | Termination of appointment of David Alan Atkinson as a director on 6 March 2017 (1 page) |
6 March 2017 | Appointment of Mr William Frederick Bennett as a secretary on 6 March 2017 (2 pages) |
6 March 2017 | Termination of appointment of Eric Scott Atkinson as a director on 6 March 2017 (1 page) |
6 March 2017 | Appointment of Mr Michael Terence Baker as a director on 6 March 2017 (2 pages) |
6 March 2017 | Appointment of Mr Stuart Alec Robinson as a director on 6 March 2017 (2 pages) |
9 December 2016 | Full accounts made up to 31 March 2016 (13 pages) |
18 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
28 November 2015 | Satisfaction of charge 047100640004 in full (1 page) |
18 November 2015 | Accounts for a small company made up to 31 March 2015 (7 pages) |
15 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
19 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
10 October 2014 | Director's details changed for David Alan Alan Atkinson on 1 October 2014 (2 pages) |
10 October 2014 | Director's details changed for David Alan Alan Atkinson on 1 October 2014 (2 pages) |
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
11 November 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
29 August 2013 | Registration of charge 047100640004 (32 pages) |
4 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
18 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (4 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
16 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 May 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 September 2010 | Termination of appointment of Paul Bewers as a secretary (1 page) |
21 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
10 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
21 May 2009 | Return made up to 25/03/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
21 January 2009 | Appointment terminated director and secretary maarten hemsley (1 page) |
9 January 2009 | Secretary appointed paul anthony bewers (2 pages) |
9 January 2009 | Director appointed eric scott atkinson (2 pages) |
9 January 2009 | Director appointed david allan atkinson (2 pages) |
16 September 2008 | Appointment terminated secretary jenine rees (1 page) |
16 September 2008 | Appointment terminated director steven rees (1 page) |
16 September 2008 | Director and secretary appointed maarten duncan hemsley (3 pages) |
16 June 2008 | Return made up to 25/03/08; full list of members (3 pages) |
3 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
6 August 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
18 June 2007 | Return made up to 25/03/07; full list of members
|
21 September 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
8 August 2006 | Return made up to 25/03/06; full list of members (6 pages) |
30 July 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
9 May 2005 | Return made up to 25/03/05; full list of members (6 pages) |
2 November 2004 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2004 | Return made up to 25/03/04; full list of members
|
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | Accounting reference date extended from 31/03/04 to 30/06/04 (1 page) |
14 July 2003 | Secretary resigned (2 pages) |
14 July 2003 | New director appointed (2 pages) |
14 July 2003 | Registered office changed on 14/07/03 from: kettering leisure village thurston drive kettering northamptonshire NN5 6PB (1 page) |
14 July 2003 | Director resigned (1 page) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
8 July 2003 | Particulars of mortgage/charge (5 pages) |
8 July 2003 | Particulars of mortgage/charge (5 pages) |
20 May 2003 | Ad 03/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Resolutions
|
18 April 2003 | Director resigned (1 page) |
7 April 2003 | Company name changed bluetrack LIMITED\certificate issued on 07/04/03 (2 pages) |
25 March 2003 | Incorporation (13 pages) |