Mansion House
London
EC4V 2AR
Director Name | Mr Norman Mark Field |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Current |
Appointed | 27 April 2022(14 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Mr Simon Gordon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mr Matthew William Bucknall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 14 years (resigned 27 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Secretary Name | Ashley John Aylmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(6 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 8 months (resigned 12 December 2019) |
Role | Company Director |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Norman Mark Field |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 25 October 2010(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 February 2013) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL |
Director Name | Mr Paul Antony Woolf |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2013(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Mr Mark Paul Burrows |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 100 Aldersgate Street London EC1A 4LX |
Director Name | Johanna Ruth Hartley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 March 2022) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | David Anthony Rowland Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2022(14 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
Director Name | Alnery Incorporations No. 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AD |
Secretary Name | Alnery Incorporations No.1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 2007(same day as company formation) |
Correspondence Address | One Bishops Square London E1 6AO |
Website | virginactive.co.uk |
---|---|
Telephone | 020 85066300 |
Telephone region | London |
Registered Address | 26 Little Trinity Lane Mansion House London EC4V 2AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Virgin Active Group Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£102,251,000 |
Current Liabilities | £575,165,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 1 week from now) |
4 July 2023 | Delivered on: 7 July 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited) as Security Trustee for the Secured Parties. Classification: A registered charge Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject in each case to any exclusion being satisfied), in each case as defined in the debenture being registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|---|
13 May 2021 | Delivered on: 20 May 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (in Its Capacity as Security Trustee for the Secured Parties) Classification: A registered charge Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject to any exclusion being satisfied), in each case as defined in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
30 June 2017 | Delivered on: 11 July 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee) Classification: A registered charge Particulars: All present and future estates or interests in any freehold, commonhold or leasehold property and all present and future intellectual property owned by the company (subject to the satisfaction of any exclusion), in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
24 October 2014 | Delivered on: 30 October 2014 Persons entitled: Lloyds Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
18 May 2012 | Delivered on: 25 May 2012 Persons entitled: Lloyds Tsb Bank PLC (The "Security Trustee") Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
18 July 2011 | Delivered on: 25 July 2011 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: For details of properties charged, please refer to form MG01, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
12 August 2010 | Delivered on: 19 August 2010 Persons entitled: Lloyds Tsb Bank PLC (The “Security Trusteeâ€) Classification: Debenture Secured details: All monies due or to become due from each obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 July 2008 | Delivered on: 28 July 2008 Satisfied on: 10 September 2010 Persons entitled: Lloyds Tsb Bank PLC (Security Trustee) Classification: A deed of debenture Secured details: All monies due or to become due from the company to the chargee or any other secured parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 February 2021 | Confirmation statement made on 8 January 2021 with updates (5 pages) |
---|---|
29 December 2020 | Full accounts made up to 31 December 2019 (24 pages) |
24 June 2020 | Resolutions
|
17 June 2020 | Statement of capital following an allotment of shares on 15 June 2020
|
14 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
17 December 2019 | Appointment of Mr James Hugh Culver Archibald as a secretary on 12 December 2019 (2 pages) |
17 December 2019 | Termination of appointment of Ashley John Aylmer as a secretary on 12 December 2019 (1 page) |
1 October 2019 | Full accounts made up to 31 December 2018 (23 pages) |
24 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (20 pages) |
23 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
23 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
9 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
9 August 2017 | Statement of capital following an allotment of shares on 30 June 2017
|
11 July 2017 | Registration of charge 063661920006, created on 30 June 2017 (56 pages) |
11 July 2017 | Satisfaction of charge 063661920005 in full (1 page) |
11 July 2017 | Registration of charge 063661920006, created on 30 June 2017 (56 pages) |
11 July 2017 | Satisfaction of charge 063661920005 in full (1 page) |
6 July 2017 | Satisfaction of charge 3 in full (21 pages) |
6 July 2017 | Satisfaction of charge 2 in full (19 pages) |
6 July 2017 | Satisfaction of charge 3 in full (21 pages) |
6 July 2017 | Satisfaction of charge 4 in full (24 pages) |
6 July 2017 | Satisfaction of charge 4 in full (24 pages) |
6 July 2017 | Satisfaction of charge 2 in full (19 pages) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
27 March 2017 | Termination of appointment of Paul Antony Woolf as a director on 21 February 2017 (1 page) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
4 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 April 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
5 April 2016 | Register(s) moved to registered inspection location The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE (1 page) |
20 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
18 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
18 December 2015 | Appointment of Johanna Ruth Hartley as a director on 9 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Mark Paul Burrows as a director on 1 December 2015 (1 page) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
4 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 February 2015 | Secretary's details changed for Ashley John Aylmer on 24 January 2014 (1 page) |
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page) |
5 February 2015 | Register(s) moved to registered office address 100 Aldersgate Street London EC1A 4LX (1 page) |
5 February 2015 | Secretary's details changed for Ashley John Aylmer on 24 January 2014 (1 page) |
5 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
25 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
25 November 2014 | Appointment of Mark Paul Burrows as a director on 24 November 2014 (2 pages) |
30 October 2014 | Registration of charge 063661920005, created on 24 October 2014 (66 pages) |
30 October 2014 | Registration of charge 063661920005, created on 24 October 2014 (66 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
24 January 2014 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL on 24 January 2014 (1 page) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register(s) moved to registered inspection location (1 page) |
8 May 2013 | Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page) |
8 May 2013 | Register inspection address has been changed from The School House 50 Brook Green Hammersmith London W6 7RR United Kingdom (1 page) |
11 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
11 March 2013 | Appointment of Mr Paul Antony Woolf as a director (2 pages) |
11 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
11 March 2013 | Termination of appointment of Norman Field as a director (1 page) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
5 February 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (14 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (17 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
25 May 2012 | Particulars of a mortgage or charge / charge no: 4 (21 pages) |
26 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
26 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
25 July 2011 | Particulars of a mortgage or charge / charge no: 3 (21 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 May 2011 | Full accounts made up to 31 December 2010 (15 pages) |
27 January 2011 | Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages) |
27 January 2011 | Secretary's details changed for Ashley John Aylmer on 27 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
9 November 2010 | Appointment of Norman Mark Field as a director (2 pages) |
9 November 2010 | Appointment of Norman Mark Field as a director (2 pages) |
2 November 2010 | Termination of appointment of Simon Gordon as a director (1 page) |
2 November 2010 | Termination of appointment of Simon Gordon as a director (1 page) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
19 August 2010 | Particulars of a mortgage or charge / charge no: 2 (20 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Director's details changed for Simon Gordon on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Simon Gordon on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Simon Gordon on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Matthew William Bucknall on 7 January 2010 (2 pages) |
6 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
14 August 2009 | Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page) |
14 August 2009 | Secretary's change of particulars / ashley aylmer / 13/08/2009 (1 page) |
28 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
22 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
22 October 2008 | Return made up to 10/09/08; full list of members (4 pages) |
15 August 2008 | Certificate - reduction of share capital (1 page) |
15 August 2008 | Court order - reduction of share capital (4 pages) |
15 August 2008 | Court order - reduction of share capital (4 pages) |
15 August 2008 | Certificate - reduction of share capital (1 page) |
28 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
25 July 2008 | Resolutions
|
25 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
25 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
25 July 2008 | Ad 22/07/08\gbp si 400000000@1=400000000\gbp ic 1/400000001\ (2 pages) |
25 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
25 July 2008 | Ad 22/07/08\gbp si 400000000@1=400000000\gbp ic 1/400000001\ (2 pages) |
25 July 2008 | Resolutions
|
25 July 2008 | Declaration of assistance for shares acquisition (10 pages) |
10 April 2008 | Secretary appointed ashley aylmer (2 pages) |
10 April 2008 | Secretary appointed ashley aylmer (2 pages) |
9 April 2008 | Director appointed matthew bucknall (2 pages) |
9 April 2008 | Director appointed matthew bucknall (2 pages) |
9 April 2008 | Director appointed simon gordon (2 pages) |
9 April 2008 | Director appointed simon gordon (2 pages) |
7 April 2008 | Registered office changed on 07/04/2008 from one bishops square london E1 6AO (1 page) |
7 April 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
7 April 2008 | Resolutions
|
7 April 2008 | Nc inc already adjusted 02/04/08 (2 pages) |
7 April 2008 | Resolutions
|
7 April 2008 | Registered office changed on 07/04/2008 from one bishops square london E1 6AO (1 page) |
7 April 2008 | Nc inc already adjusted 02/04/08 (2 pages) |
7 April 2008 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
4 April 2008 | Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page) |
4 April 2008 | Appointment terminated director alnery incorporations no. 2 LIMITED (1 page) |
4 April 2008 | Appointment terminated director and secretary alnery incorporations no.1 LIMITED (1 page) |
4 April 2008 | Appointment terminated director alnery incorporations no. 2 LIMITED (1 page) |
3 April 2008 | Company name changed alnery no.2749 LIMITED\certificate issued on 03/04/08 (2 pages) |
3 April 2008 | Company name changed alnery no.2749 LIMITED\certificate issued on 03/04/08 (2 pages) |
10 September 2007 | Incorporation (17 pages) |
10 September 2007 | Incorporation (17 pages) |