Company NameShakespeare Street Student Accommodation Limited
Company StatusActive
Company Number06464459
CategoryPrivate Limited Company
Incorporation Date4 January 2008(16 years, 3 months ago)
Previous NamesSolutions Health & Fitness (2008) Limited and Shakespeare Street Investment Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Hudson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2008(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Secretary NameMr Glen Michael Gatty
NationalityAustralian
StatusCurrent
Appointed04 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Graham Peter Cole
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2008(9 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Anthony John Fowles
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2008(9 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Barry John Jenkins
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2008(9 months, 2 weeks after company formation)
Appointment Duration15 years, 6 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address128 Buckingham Palace Road
London
SW1W 9SA
Director NameMr Francis Bernard McPeake
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2008(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Westpoint
Shortlands Grove
Bromley
Kent
BR2 0ND

Location

Registered Address128 Buckingham Palace Road
London
SW1W 9SA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Guildhouse Uk LTD
100.00%
Ordinary

Financials

Year2014
Turnover£232,398
Net Worth£82,762
Cash£30,927
Current Liabilities£3,951,216

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return4 January 2024 (3 months, 2 weeks ago)
Next Return Due18 January 2025 (8 months, 4 weeks from now)

Charges

9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 4.3 (unit S24) cymbeline house 24-30 shakespeare street nottingham first fixed charge all licences,the proceeds of sale,the benefit of any rental deposit see image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 4.2 (UNITS23) cymbeline house 24-30 shakespeare street nottingham first fixed charge all licences,the proceeds of sale,the benefit of any rental deposit see image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 2.4 (unit S11), cymbeline house, 24-30 shakespeare street, nottingham by way of first fixed charge all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantee see image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flats 2.7 (unit S14), cymbeline house, 24-30 shakespeare street, nottingham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 2.1 (unit S8) cymbeline house 24-30 shakespeare street nottingham by way of first fixed charge all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantee see image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 3.5 (unit S19), cymbeline house, 24-30 shakespeare street, nottingham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 3.6 (unit S20), cymbeline house, 24-30 shakespeare street, nottingham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees see image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees see image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees see image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat 5.4 (unit S38) cymbeline house 24-30 shakespeare street nottingham; all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees. See image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat 5.3 (unit S37) cymbeline house 24-30 shakespeare street nottingham; all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees. See image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat 5.2 (unit S36) cymbeline house 24-30 shakespeare street nottingham; all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees. See image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat 7.1 (unit S43) cymbeline house 24-30 shakespeare street nottingham all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat 7.2 (unit S44) cymbeline house 24-30 shakespeare street nottingham all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees. See image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat 7.3 (unit S45) cymbeline house 24-30 shakespeare street nottingham first fixed charge all licences the proceedsof sale any rental deposit all plant and machinery floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 3.7 (unit S21), cymbeline house, 24-30 shakespeare street, nottingham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property known as flat 5.1 (unit S35), cymbeline house, 24-30 shakespeare street, nottingham all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees see image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property known as flat 4.7 (unit S28), cymbeline house, 24-30 shakespeare street, nottingham all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees see image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property known as flat 4.5 (unit S26) cymbeline house, 24-30 shakespeare street, nottingham all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees see image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat 1.2 (unit S2) cymbeline house 24-30 shakespeare street nottingham; all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees. See image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat 1.6 (unit S6) cymbeline house 24-30 shakespeare street nottingham; all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees. See image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flat 1.7 (unit S7) cymbeline house 24-30 shakespeare street nottingham; all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantees. See image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 2.5 (unit S12), cymbeline house, 24-30 shakespeare street, nottingham by way of first fixed charge all licences, proceeds of sale, any rental deposit, all plant and machinery, by way of floating charge all moveable plant, machinery, furniture and equipment, assigned all insurance policies, book and other debts, guarantee see image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flats 3.2 (unit S16), cymbeline house, 24-30 shakespeare street, nottingham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H flats 3.1 (unit S15), cymbeline house, 24-30 shakespeare street, nottingham with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property see image for full details.
Outstanding
9 June 2011Delivered on: 11 June 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 4.4 (unit S25) cymbeline house 24-30 shakespeare street nottingham first fixed charge all licences,the proceeds of sale,the benefit of any rental deposit see image for full details.
Outstanding
23 August 2010Delivered on: 24 August 2010
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
3 August 2023Satisfaction of charge 13 in full (1 page)
3 August 2023Satisfaction of charge 15 in full (1 page)
12 July 2023All of the property or undertaking has been released and no longer forms part of charge 13 (2 pages)
12 July 2023All of the property or undertaking has been released and no longer forms part of charge 15 (2 pages)
28 June 2023Full accounts made up to 30 September 2022 (17 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
26 September 2022Full accounts made up to 30 September 2021 (18 pages)
4 January 2022Confirmation statement made on 4 January 2022 with no updates (3 pages)
2 November 2021Director's details changed for Mr David John Hudson on 28 May 2021 (2 pages)
29 September 2021Full accounts made up to 30 September 2020 (18 pages)
4 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
8 July 2020Accounts for a small company made up to 30 September 2019 (18 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
15 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-05
(3 pages)
4 July 2019Full accounts made up to 30 September 2018 (15 pages)
10 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
4 July 2018Accounts for a small company made up to 30 September 2017 (15 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (18 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (18 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
5 July 2016Full accounts made up to 30 September 2015 (12 pages)
5 July 2016Full accounts made up to 30 September 2015 (12 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
11 January 2016Annual return made up to 4 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(5 pages)
6 July 2015Full accounts made up to 30 September 2014 (13 pages)
6 July 2015Full accounts made up to 30 September 2014 (13 pages)
17 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
17 February 2015Annual return made up to 4 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(5 pages)
8 July 2014Full accounts made up to 30 September 2013 (12 pages)
8 July 2014Full accounts made up to 30 September 2013 (12 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
14 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(5 pages)
4 July 2013Full accounts made up to 30 September 2012 (11 pages)
4 July 2013Full accounts made up to 30 September 2012 (11 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 30 September 2011 (11 pages)
3 July 2012Full accounts made up to 30 September 2011 (11 pages)
5 January 2012Director's details changed for Graham Peter Cole on 3 January 2012 (2 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Director's details changed for Graham Peter Cole on 3 January 2012 (2 pages)
5 January 2012Director's details changed for Graham Peter Cole on 3 January 2012 (2 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (5 pages)
4 January 2012Director's details changed for Barry John Jenkins on 3 January 2012 (2 pages)
4 January 2012Director's details changed for David John Hudson on 3 January 2012 (2 pages)
4 January 2012Director's details changed for David John Hudson on 3 January 2012 (2 pages)
4 January 2012Secretary's details changed for Mr Glen Michael Gatty on 3 January 2012 (1 page)
4 January 2012Director's details changed for Anthony John Fowles on 3 January 2012 (2 pages)
4 January 2012Director's details changed for David John Hudson on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Anthony John Fowles on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Anthony John Fowles on 3 January 2012 (2 pages)
4 January 2012Director's details changed for Barry John Jenkins on 3 January 2012 (2 pages)
4 January 2012Secretary's details changed for Mr Glen Michael Gatty on 3 January 2012 (1 page)
4 January 2012Secretary's details changed for Mr Glen Michael Gatty on 3 January 2012 (1 page)
4 January 2012Director's details changed for Barry John Jenkins on 3 January 2012 (2 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 17 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 23 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 18 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 17 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 24 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 15 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 25 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 14 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 18 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 6 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 13 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 20 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 3 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 25 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 27 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 12 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 27 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 20 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 28 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 24 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 26 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 11 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 26 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 16 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 4 (7 pages)
11 June 2011Particulars of a mortgage or charge / charge no: 23 (7 pages)
7 June 2011Full accounts made up to 30 September 2010 (11 pages)
7 June 2011Full accounts made up to 30 September 2010 (11 pages)
4 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
4 February 2011Director's details changed for Graham Peter Cole on 10 December 2010 (2 pages)
4 February 2011Director's details changed for Graham Peter Cole on 10 December 2010 (2 pages)
4 February 2011Annual return made up to 4 January 2011 with a full list of shareholders (6 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 August 2010Director's details changed for Graham Peter Cole on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Graham Peter Cole on 6 August 2010 (2 pages)
17 August 2010Director's details changed for Graham Peter Cole on 6 August 2010 (2 pages)
2 July 2010Full accounts made up to 30 September 2009 (10 pages)
2 July 2010Full accounts made up to 30 September 2009 (10 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
5 January 2010Director's details changed for Graham Peter Cole on 23 December 2009 (2 pages)
5 January 2010Director's details changed for Graham Peter Cole on 23 December 2009 (2 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 4 January 2010 with a full list of shareholders (6 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
25 July 2009Total exemption full accounts made up to 30 September 2008 (3 pages)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
7 January 2009Return made up to 04/01/09; full list of members (4 pages)
23 October 2008Director appointed anthony john fowles (2 pages)
23 October 2008Director appointed anthony john fowles (2 pages)
23 October 2008Director appointed barry john jenkins (2 pages)
23 October 2008Director appointed graham cole (2 pages)
23 October 2008Director appointed barry john jenkins (2 pages)
23 October 2008Director appointed graham cole (2 pages)
22 October 2008Appointment terminated director francis mcpeake (1 page)
22 October 2008Appointment terminated director francis mcpeake (1 page)
11 October 2008Company name changed solutions health & fitness (2008) LIMITED\certificate issued on 13/10/08 (2 pages)
11 October 2008Company name changed solutions health & fitness (2008) LIMITED\certificate issued on 13/10/08 (2 pages)
14 January 2008Accounting reference date shortened from 31/01/09 to 30/09/08 (1 page)
14 January 2008Accounting reference date shortened from 31/01/09 to 30/09/08 (1 page)
4 January 2008Incorporation (21 pages)
4 January 2008Incorporation (21 pages)