Upminster
RM14 3BU
Director Name | Brett Porter |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2009(7 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 195 St. Marys Lane Upminster RM14 3BU |
Director Name | Mr Wayne Oliver Heath |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Mountnessing Road Billericay Essex CM12 9HA |
Website | clubmanagercentral.com |
---|---|
Email address | [email protected] |
Telephone | 01245 807360 |
Telephone region | Chelmsford |
Registered Address | 195 St. Marys Lane Upminster RM14 3BU |
---|---|
Region | London |
Constituency | Hornchurch and Upminster |
County | Greater London |
Ward | Upminster |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
334 at £1 | Brett Porter 33.33% Ordinary |
---|---|
334 at £1 | Russell John Pooley 33.33% Ordinary |
334 at £1 | Wayne Oliver Heath 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,659 |
Cash | £42,875 |
Current Liabilities | £29,204 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (4 months, 3 weeks from now) |
23 October 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
28 October 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
29 September 2022 | Micro company accounts made up to 31 December 2021 (8 pages) |
21 October 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
2 June 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
7 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2021 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
16 October 2019 | Confirmation statement made on 15 September 2019 with updates (4 pages) |
5 August 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
25 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
15 September 2017 | Cessation of Wayne Oliver Heath as a person with significant control on 15 September 2017 (1 page) |
15 September 2017 | Cessation of Wayne Oliver Heath as a person with significant control on 5 April 2017 (1 page) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
15 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
2 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
2 June 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
8 March 2017 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to 195 st. Marys Lane Upminster RM14 3BU on 8 March 2017 (1 page) |
8 March 2017 | Director's details changed for Mr Russell John Pooley on 8 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Mr Russell John Pooley on 8 March 2017 (2 pages) |
8 March 2017 | Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to 195 st. Marys Lane Upminster RM14 3BU on 8 March 2017 (1 page) |
8 March 2017 | Director's details changed for Brett Porter on 8 March 2017 (2 pages) |
8 March 2017 | Director's details changed for Brett Porter on 8 March 2017 (2 pages) |
18 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
18 November 2016 | Confirmation statement made on 27 October 2016 with updates (7 pages) |
11 November 2016 | Termination of appointment of Wayne Heath as a director on 24 October 2016 (1 page) |
11 November 2016 | Termination of appointment of Wayne Heath as a director on 24 October 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 January 2015 | Registered office address changed from 195 St. Marys Lane Upminster Essex RM14 3BU to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 14 January 2015 (1 page) |
14 January 2015 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Registered office address changed from 195 St. Marys Lane Upminster Essex RM14 3BU to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 14 January 2015 (1 page) |
14 January 2015 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Mr Russell John Pooley on 20 December 2012 (2 pages) |
4 November 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Director's details changed for Mr Russell John Pooley on 20 December 2012 (2 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
3 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Director's details changed for Mr Wayne Heath on 27 October 2012 (2 pages) |
3 December 2012 | Director's details changed for Mr Wayne Heath on 27 October 2012 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 September 2012 | Registered office address changed from the Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 12 September 2012 (2 pages) |
12 September 2012 | Registered office address changed from the Aquarium 101 Lower Anchor Street Chelmsford Essex CM2 0AU on 12 September 2012 (2 pages) |
3 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 January 2011 | Registered office address changed from Club Manager Central Limited 19 the Waterhouse Business Centre Chelmsford Essex CM1 2QE England on 20 January 2011 (2 pages) |
20 January 2011 | Registered office address changed from Club Manager Central Limited 19 the Waterhouse Business Centre Chelmsford Essex CM1 2QE England on 20 January 2011 (2 pages) |
9 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
9 December 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 July 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
26 July 2010 | Previous accounting period extended from 31 October 2009 to 31 December 2009 (1 page) |
6 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
6 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Registered office address changed from First Floor 1-5 High Street Romford Essex RM1 1JU on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from First Floor 1-5 High Street Romford Essex RM1 1JU on 5 November 2009 (1 page) |
5 November 2009 | Registered office address changed from First Floor 1-5 High Street Romford Essex RM1 1JU on 5 November 2009 (1 page) |
5 November 2009 | Appointment of Brett Porter as a director (2 pages) |
5 November 2009 | Appointment of Brett Porter as a director (2 pages) |
3 July 2009 | Ad 04/06/09\gbp si 2@1=2\gbp ic 1000/1002\ (2 pages) |
3 July 2009 | Ad 04/06/09\gbp si 2@1=2\gbp ic 1000/1002\ (2 pages) |
3 July 2009 | Resolutions
|
3 July 2009 | Nc inc already adjusted 03/06/09 (1 page) |
3 July 2009 | Resolutions
|
3 July 2009 | Nc inc already adjusted 03/06/09 (1 page) |
20 January 2009 | Company name changed gym manager LIMITED\certificate issued on 21/01/09 (2 pages) |
20 January 2009 | Company name changed gym manager LIMITED\certificate issued on 21/01/09 (2 pages) |
27 October 2008 | Incorporation (15 pages) |
27 October 2008 | Incorporation (15 pages) |