Company NameGf Fitness Limited
DirectorsGerrard Finlayson and Carissa Louise Finlayson
Company StatusActive
Company Number05459742
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Previous NamesGo4It Personal Training Limited and Gerard Finlayson Personal Training Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Gerrard Finlayson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Secretary NameGeorge Finlayson
NationalityBritish
StatusCurrent
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMrs Carissa Louise Finlayson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(11 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
Director NameMrs Carissa Louise Finlayson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(12 years after company formation)
Appointment DurationResigned same day (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 61a Walton Street
Walton-On-The-Hill
Surrey
KT20 7RZ

Contact

Websitegf-fitness.co.uk
Email address[email protected]
Telephone07 957554656
Telephone regionMobile

Location

Registered AddressOyster Hill Forge Clay Lane
Headley
Epsom
Surrey
KT18 6JX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishHeadley
WardBox Hill and Headley
Built Up AreaHeadley (Mole Valley)
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Gerrard Finlayson
100.00%
Ordinary

Financials

Year2014
Net Worth£280
Cash£5,608
Current Liabilities£19,362

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

19 September 2023Micro company accounts made up to 31 May 2023 (4 pages)
22 May 2023Confirmation statement made on 22 May 2023 with updates (4 pages)
26 October 2022Micro company accounts made up to 31 May 2022 (4 pages)
23 May 2022Confirmation statement made on 22 May 2022 with updates (4 pages)
9 February 2022Secretary's details changed for George Finlayson on 9 February 2022 (1 page)
9 February 2022Director's details changed for Mr Gerrard Finlayson on 9 February 2022 (2 pages)
9 February 2022Director's details changed for Mrs Carissa Louise Finlayson on 9 February 2022 (2 pages)
9 February 2022Registered office address changed from Regency House 61a Walton Street Walton on the Hill Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 9 February 2022 (1 page)
9 February 2022Change of details for Mrs Carissa Louise Finlayson as a person with significant control on 9 February 2022 (2 pages)
9 February 2022Change of details for Mr Gerrard Finlayson as a person with significant control on 9 February 2022 (2 pages)
27 October 2021Micro company accounts made up to 31 May 2021 (4 pages)
24 May 2021Change of details for Mrs Carissa Louise Finlayson as a person with significant control on 22 May 2021 (2 pages)
24 May 2021Change of details for Mr Gerrard Finlayson as a person with significant control on 22 May 2021 (2 pages)
24 May 2021Confirmation statement made on 22 May 2021 with updates (4 pages)
24 May 2021Director's details changed for Mrs Carissa Louise Finlayson on 22 May 2021 (2 pages)
24 May 2021Director's details changed for Mr Gerrard Finlayson on 22 May 2021 (2 pages)
26 October 2020Micro company accounts made up to 31 May 2020 (4 pages)
22 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 31 May 2019 (4 pages)
5 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 May 2018 (5 pages)
8 June 2018Termination of appointment of Carissa Louise Finlayson as a director on 1 June 2017 (1 page)
8 June 2018Appointment of Mrs Carissa Louise Finlayson as a director on 1 June 2016 (2 pages)
1 June 2018Change of details for Mr Gerrard Finlayson as a person with significant control on 31 May 2017 (2 pages)
1 June 2018Notification of Carissa Louise Finlayson as a person with significant control on 31 May 2017 (2 pages)
1 June 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
25 October 2017Appointment of Mrs Carissa Louise Finlayson as a director on 1 June 2017 (2 pages)
25 October 2017Director's details changed for Mrs Carissa Louise Finlayson on 25 October 2017 (2 pages)
25 October 2017Appointment of Mrs Carissa Louise Finlayson as a director on 1 June 2017 (2 pages)
25 October 2017Director's details changed for Mrs Carissa Louise Finlayson on 25 October 2017 (2 pages)
9 October 2017Secretary's details changed for George Finlayson on 6 October 2017 (1 page)
9 October 2017Secretary's details changed for George Finlayson on 6 October 2017 (1 page)
6 October 2017Secretary's details changed for George Finlayson on 6 October 2017 (1 page)
6 October 2017Secretary's details changed for George Finlayson on 6 October 2017 (1 page)
18 September 2017Micro company accounts made up to 31 May 2017 (6 pages)
18 September 2017Micro company accounts made up to 31 May 2017 (6 pages)
5 June 2017Director's details changed for Mr Gerrard Finlayson on 5 June 2017 (2 pages)
5 June 2017Director's details changed for Mr Gerrard Finlayson on 5 June 2017 (2 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
17 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
4 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(3 pages)
15 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (13 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
5 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
25 March 2013Company name changed gerard finlayson personal training LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 March 2013Company name changed gerard finlayson personal training LIMITED\certificate issued on 25/03/13
  • RES15 ‐ Change company name resolution on 2013-03-25
  • NM01 ‐ Change of name by resolution
(3 pages)
9 January 2013Director's details changed for Gerrard Finlayson on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Gerrard Finlayson on 8 January 2013 (2 pages)
9 January 2013Director's details changed for Gerrard Finlayson on 8 January 2013 (2 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
1 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
21 September 2012Registered office address changed from 21 Lavender Road Epsom Surrey KT19 9EB on 21 September 2012 (1 page)
21 September 2012Registered office address changed from 21 Lavender Road Epsom Surrey KT19 9EB on 21 September 2012 (1 page)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
24 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
10 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
10 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
17 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 August 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
26 May 2009Return made up to 22/05/09; full list of members (3 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 October 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 June 2008Return made up to 23/05/08; full list of members (3 pages)
10 June 2008Return made up to 23/05/08; full list of members (3 pages)
25 September 2007Memorandum and Articles of Association (9 pages)
25 September 2007Memorandum and Articles of Association (9 pages)
18 September 2007Company name changed GO4IT personal training LIMITED\certificate issued on 18/09/07 (2 pages)
18 September 2007Company name changed GO4IT personal training LIMITED\certificate issued on 18/09/07 (2 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 September 2007Return made up to 23/05/07; no change of members
  • 363(287) ‐ Registered office changed on 05/09/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2007Return made up to 23/05/07; no change of members
  • 363(287) ‐ Registered office changed on 05/09/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 June 2006Return made up to 23/05/06; full list of members (6 pages)
8 June 2006Return made up to 23/05/06; full list of members (6 pages)
23 May 2005Incorporation (12 pages)
23 May 2005Incorporation (12 pages)