Company NameHarlequin Gymnastics Club Limited
DirectorMichelle Nicole Nevils
Company StatusActive
Company Number06057654
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 2007(17 years, 3 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMiss Michelle Nicole Nevils
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2011(4 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleGymnastics Coach
Country of ResidenceEngland
Correspondence Address5 Bryant Avenue
Romford
Essex
RM3 0AP
Secretary NameMiss Faye Louise Powell-Davis
StatusCurrent
Appointed16 April 2017(10 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Correspondence Address5 Bryant Avenue
Romford
Essex
RM3 0AP
Director NameMr Alan John Evans
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleWarehouse Man
Country of ResidenceEngland
Correspondence Address116 Heron Way
Upminster
Essex
RM14 1EE
Director NameMrs Christine Barbara Evans
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleGymnastics Coach
Country of ResidenceEngland
Correspondence Address116 Heron Way
Upminster
Essex
RM14 1EE
Secretary NameMrs Christine Barbara Evans
NationalityBritish
StatusResigned
Appointed18 January 2007(same day as company formation)
RoleGymnastics Coach
Country of ResidenceEngland
Correspondence Address116 Heron Way
Upminster
Essex
RM14 1EE
Director NameMiss Laura Faye Overton
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 April 2017)
RoleGymnastic Coach
Country of ResidenceUnited Kingdom
Correspondence Address5 Bryant Avenue
Romford
Essex
RM3 0AP
Secretary NameMiss Michelle Nicole Nevils
StatusResigned
Appointed24 October 2011(4 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 16 April 2017)
RoleCompany Director
Correspondence Address5 Bryant Avenue
Romford
Essex
RM3 0AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 January 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameLondon Registrars P.L.C. (Corporation)
StatusResigned
Appointed10 September 2013(6 years, 7 months after company formation)
Appointment Duration10 months (resigned 08 July 2014)
Correspondence AddressSuite A 6 Honduras Street
London
EC1Y 0TH

Contact

Telephone01708 374986
Telephone regionRomford

Location

Registered Address5 Bryant Avenue
Romford
Essex
RM3 0AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,866
Cash£4,804

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 3 weeks from now)

Filing History

9 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
13 October 2020Unaudited abridged accounts made up to 31 January 2020 (6 pages)
6 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
17 October 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
27 November 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
6 November 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
24 January 2018Total exemption full accounts made up to 31 January 2017 (5 pages)
16 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 April 2017Termination of appointment of Michelle Nicole Nevils as a secretary on 16 April 2017 (1 page)
26 April 2017Termination of appointment of Laura Faye Overton as a director on 16 April 2017 (1 page)
26 April 2017Termination of appointment of Michelle Nicole Nevils as a secretary on 16 April 2017 (1 page)
26 April 2017Termination of appointment of Laura Faye Overton as a director on 16 April 2017 (1 page)
26 April 2017Director's details changed for Miss Michelle Nicole Nevils on 25 April 2017 (2 pages)
26 April 2017Appointment of Miss Faye Louise Powell-Davis as a secretary on 16 April 2017 (2 pages)
26 April 2017Appointment of Miss Faye Louise Powell-Davis as a secretary on 16 April 2017 (2 pages)
26 April 2017Director's details changed for Miss Michelle Nicole Nevils on 25 April 2017 (2 pages)
14 February 2017Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
14 February 2017Amended total exemption small company accounts made up to 31 January 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
25 October 2016Confirmation statement made on 24 October 2016 with updates (4 pages)
8 January 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
21 December 2015Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
21 December 2015Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
21 November 2015Annual return made up to 24 October 2015 no member list (3 pages)
21 November 2015Annual return made up to 24 October 2015 no member list (3 pages)
7 November 2014Annual return made up to 24 October 2014 no member list (3 pages)
7 November 2014Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to 5 Bryant Avenue Romford RM3 0AP (1 page)
7 November 2014Annual return made up to 24 October 2014 no member list (3 pages)
7 November 2014Register inspection address has been changed from Suite a 6 Honduras Street London EC1Y 0TH United Kingdom to 5 Bryant Avenue Romford RM3 0AP (1 page)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 July 2014Termination of appointment of London Registrars Plc as a secretary on 8 July 2014 (1 page)
18 July 2014Termination of appointment of London Registrars Plc as a secretary on 8 July 2014 (1 page)
18 July 2014Termination of appointment of London Registrars Plc as a secretary on 8 July 2014 (1 page)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
6 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
25 November 2013Appointment of London Registrars Plc as a secretary (2 pages)
25 November 2013Appointment of London Registrars Plc as a secretary (2 pages)
28 October 2013Annual return made up to 24 October 2013 no member list (3 pages)
28 October 2013Annual return made up to 24 October 2013 no member list (3 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
17 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 September 2013Register(s) moved to registered inspection location (1 page)
24 September 2013Statement of company's objects (2 pages)
24 September 2013Statement of company's objects (2 pages)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
24 September 2013Register(s) moved to registered inspection location (1 page)
24 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
19 September 2013Register inspection address has been changed (1 page)
19 September 2013Register inspection address has been changed (1 page)
6 November 2012Annual return made up to 24 October 2012 no member list (3 pages)
6 November 2012Director's details changed for Miss Michelle Nicole Nevils on 6 November 2012 (2 pages)
6 November 2012Director's details changed for Miss Michelle Nicole Nevils on 6 November 2012 (2 pages)
6 November 2012Annual return made up to 24 October 2012 no member list (3 pages)
6 November 2012Director's details changed for Miss Michelle Nicole Nevils on 6 November 2012 (2 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
18 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 October 2011Appointment of Miss Michelle Nicole Nevils as a secretary (1 page)
24 October 2011Termination of appointment of Christine Evans as a secretary (1 page)
24 October 2011Termination of appointment of Alan Evans as a director (1 page)
24 October 2011Appointment of Miss Michelle Nicole Nevils as a director (2 pages)
24 October 2011Appointment of Miss Laura Faye Overton as a director (2 pages)
24 October 2011Termination of appointment of Alan Evans as a director (1 page)
24 October 2011Annual return made up to 24 October 2011 no member list (2 pages)
24 October 2011Appointment of Miss Laura Faye Overton as a director (2 pages)
24 October 2011Termination of appointment of Christine Evans as a director (1 page)
24 October 2011Termination of appointment of Christine Evans as a director (1 page)
24 October 2011Annual return made up to 24 October 2011 no member list (2 pages)
24 October 2011Appointment of Miss Michelle Nicole Nevils as a secretary (1 page)
24 October 2011Appointment of Miss Michelle Nicole Nevils as a director (2 pages)
24 October 2011Termination of appointment of Christine Evans as a secretary (1 page)
21 February 2011Annual return made up to 18 January 2011 no member list (4 pages)
21 February 2011Annual return made up to 18 January 2011 no member list (4 pages)
7 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 February 2010Director's details changed for Christine Barbara Evans on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Alan John Evans on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Christine Barbara Evans on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Alan John Evans on 1 February 2010 (2 pages)
5 February 2010Director's details changed for Alan John Evans on 1 February 2010 (2 pages)
5 February 2010Annual return made up to 18 January 2010 no member list (3 pages)
5 February 2010Annual return made up to 18 January 2010 no member list (3 pages)
5 February 2010Director's details changed for Christine Barbara Evans on 1 February 2010 (2 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 February 2009Annual return made up to 18/01/09 (2 pages)
11 February 2009Annual return made up to 18/01/09 (2 pages)
4 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
4 December 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
21 January 2008Annual return made up to 18/01/08 (2 pages)
21 January 2008Annual return made up to 18/01/08 (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
30 January 2007Director resigned (1 page)
30 January 2007New secretary appointed;new director appointed (2 pages)
30 January 2007Secretary resigned;director resigned (1 page)
30 January 2007Secretary resigned;director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007New secretary appointed;new director appointed (2 pages)
18 January 2007Incorporation (20 pages)
18 January 2007Incorporation (20 pages)