Epsom
Surrey
KT17 4RH
Director Name | Mrs Heather Margaret Moore |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2005(same day as company formation) |
Role | Fitness Equipment Sales |
Country of Residence | England |
Correspondence Address | 2a The Quadrant Epsom Surrey KT17 4RH |
Secretary Name | Mrs Heather Margaret Moore |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2005(same day as company formation) |
Role | Fitness Equipment Sales |
Country of Residence | England |
Correspondence Address | 2a The Quadrant Epsom Surrey KT17 4RH |
Director Name | Natalie Lane |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Role | Fitness Equipment Sales |
Correspondence Address | 15 Heathside Park Camberley Surrey GU15 1PT |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | www.health2fitness.co.uk |
---|---|
Telephone | 023 22263631 |
Telephone region | Southampton / Portsmouth |
Registered Address | 2a The Quadrant Epsom Surrey KT17 4RH |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4 at £0.1 | Heather Moore 6.67% Ordinary |
---|---|
1 at £1 | David Moore 16.67% Ordinary D |
1 at £1 | Eva Tarlecka 16.67% Ordinary C |
1 at £1 | Heather Moore 16.67% Ordinary B |
1 at £1 | James Winfield 16.67% Ordinary A |
1 at £1 | Jenny Giles 16.67% Ordinary E |
6 at £0.1 | James Winfield 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £41,629 |
Cash | £99,390 |
Current Liabilities | £127,646 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
14 August 2023 | Confirmation statement made on 30 July 2023 with updates (7 pages) |
21 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
9 August 2022 | Confirmation statement made on 30 July 2022 with updates (7 pages) |
18 January 2022 | Change of details for Mrs Heather Margaret Moore as a person with significant control on 18 January 2022 (2 pages) |
18 January 2022 | Director's details changed for Mr James Newman Winfield on 18 January 2022 (2 pages) |
18 January 2022 | Registered office address changed from 42 Kevins Drive Yateley GU46 7TL England to 2a the Quadrant Epsom Surrey KT17 4RH on 18 January 2022 (1 page) |
18 January 2022 | Secretary's details changed for Mrs Heather Margaret Moore on 18 January 2022 (1 page) |
18 January 2022 | Director's details changed for Mrs Heather Margaret Moore on 18 January 2022 (2 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
13 August 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
13 August 2021 | Statement of capital following an allotment of shares on 28 April 2021
|
13 August 2021 | Confirmation statement made on 30 July 2021 with updates (9 pages) |
13 August 2021 | Statement of capital following an allotment of shares on 10 May 2021
|
1 April 2021 | Statement of capital following an allotment of shares on 1 April 2021
|
21 January 2021 | Registered office address changed from 2 the Pavilions End Camberley Surrey GU15 2LD to 42 Kevins Drive Yateley GU46 7TL on 21 January 2021 (1 page) |
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (7 pages) |
21 May 2020 | Confirmation statement made on 21 May 2020 with updates (6 pages) |
2 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
17 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
30 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
24 February 2017 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
24 February 2017 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-04-23
|
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
26 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 April 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
22 October 2010 | Previous accounting period extended from 31 January 2010 to 31 March 2010 (1 page) |
29 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Heather Moore on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for James Winfield on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for James Winfield on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Heather Moore on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Heather Moore on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for James Winfield on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
16 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
30 March 2009 | Return made up to 10/01/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from unit 60 frimley house frimley surrey GU16 7JQ (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from unit 60 frimley house frimley surrey GU16 7JQ (1 page) |
16 June 2008 | Return made up to 10/01/08; full list of members (3 pages) |
16 June 2008 | Return made up to 10/01/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
16 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 January 2006 (10 pages) |
21 January 2007 | Total exemption small company accounts made up to 31 January 2006 (10 pages) |
13 February 2006 | Return made up to 10/01/06; full list of members
|
13 February 2006 | Return made up to 10/01/06; full list of members
|
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
11 February 2005 | New secretary appointed;new director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 February 2005 | New secretary appointed;new director appointed (2 pages) |
11 February 2005 | New director appointed (2 pages) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
11 January 2005 | Secretary resigned (1 page) |
11 January 2005 | Director resigned (1 page) |
10 January 2005 | Incorporation (9 pages) |
10 January 2005 | Incorporation (9 pages) |