London
SW1E 6SQ
Director Name | Ms Brett Allison Berger |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American,British |
Status | Current |
Appointed | 23 July 2019(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zig Zag Building (6th Floor, C/O Navig8) 70 Vi London SW1E 6SQ |
Director Name | Mr Terence Thomas McGregor |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Zig Zag Building (6th Floor, C/O Navig8) 70 Vi London SW1E 6SQ |
Director Name | Ms Catherine Jane Shelley |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 03 March 2020(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Zig Zag Building (6th Floor, C/O Navig8) 70 Vi London SW1E 6SQ |
Secretary Name | Mr Paul James Perry |
---|---|
Status | Current |
Appointed | 03 March 2020(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | The Zig Zag Building (6th Floor, C/O Navig8) 70 Vi London SW1E 6SQ |
Director Name | Mr George Edwin Allan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 66 Prebend Street London N1 8PS |
Director Name | Louise Stephanie Ellis |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Swimming Coach |
Country of Residence | United Kingdom |
Correspondence Address | 33 The Combe Munster Square London NW1 3LG |
Director Name | Dr Edwina Brocklesby |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Social Work Consultant |
Country of Residence | England |
Correspondence Address | The Zig Zag Building (6th Floor, C/O Navig8) 70 Vi London SW1E 6SQ |
Secretary Name | Christopher John Cameron-Doe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 231 St. John Street London EC1V 4NG |
Secretary Name | Rachel Joyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 June 2011) |
Role | Company Director |
Correspondence Address | 16a Fitzgeorge Avenue London W14 0SN |
Director Name | Helen Elizabeth Perry |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(2 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 August 2013) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 20 89 Park Road Colliers Wood London SW19 2BD |
Director Name | Mr Mark Charles Hadderton Pittaway |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(2 years after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 September 2018) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | The Zig Zag Building (6th Floor, C/O Navig8) 70 Vi London SW1E 6SQ |
Secretary Name | Stephanie Vaatz |
---|---|
Status | Resigned |
Appointed | 07 June 2011(2 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 March 2020) |
Role | Company Director |
Correspondence Address | The Zig Zag Building (6th Floor, C/O Navig8) 70 Vi London SW1E 6SQ |
Director Name | Ms Rosalind Lucy Angela Smith |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(3 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 April 2019) |
Role | Journalist |
Country of Residence | England |
Correspondence Address | The Zig Zag Building (6th Floor, C/O Navig8) 70 Vi London SW1E 6SQ |
Director Name | Mr Ian Robert Bannister |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 26 March 2019) |
Role | England Athletics Run Activator |
Country of Residence | England |
Correspondence Address | The Zig Zag Building (6th Floor, C/O Navig8) 70 Vi London SW1E 6SQ |
Director Name | Mr William Andrew Ferguson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(6 years, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 July 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 15 Globe Wharf 205 Rotherhithe Street London SE16 5XS |
Director Name | Prof Wendy Anne Couchman |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2015(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 July 2019) |
Role | Emeritus Professor Of Social Work |
Country of Residence | England |
Correspondence Address | The Zig Zag Building (6th Floor, C/O Navig8) 70 Vi London SW1E 6SQ |
Director Name | Mr Gavin Simpson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 November 2023) |
Role | Digital Communications Manager |
Country of Residence | England |
Correspondence Address | The Zig Zag Building (6th Floor, C/O Navig8) 70 Vi London SW1E 6SQ |
Director Name | Miss Annabel Clare Ross |
---|---|
Date of Birth | October 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2018(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 January 2020) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | The Zig Zag Building (6th Floor, C/O Navig8) 70 Vi London SW1E 6SQ |
Director Name | Mr Grant Andrew Royston Pirie |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 March 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Zig Zag Building (6th Floor, C/O Navig8) 70 Vi London SW1E 6SQ |
Director Name | Mr Michael Anthony Hayes |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2019(9 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zig Zag Building (6th Floor, C/O Navig8) 70 Vi London SW1E 6SQ |
Director Name | Ms Marjorie Elaine Barnes |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2019(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Zig Zag Building (6th Floor, C/O Navig8) 70 Vi London SW1E 6SQ |
Director Name | Mrs Mary Patricia Burd |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2022(13 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 02 October 2023) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | The Zig Zag Building (6th Floor, C/O Navig8) 70 Vi London SW1E 6SQ |
Director Name | Mr Thomas James Fitzgerald |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2022(13 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 02 October 2023) |
Role | Nhs |
Country of Residence | England |
Correspondence Address | The Zig Zag Building (6th Floor, C/O Navig8) 70 Vi London SW1E 6SQ |
Website | www.silverfit.org.uk |
---|---|
Email address | [email protected] |
Telephone | 07 552144199 |
Telephone region | Mobile |
Registered Address | The Zig Zag Building (6th Floor, C/O Navig8) 70 Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £548 |
Cash | £2,663 |
Current Liabilities | £2,115 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
26 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
27 May 2020 | Resolutions
|
27 May 2020 | Memorandum and Articles of Association (16 pages) |
5 March 2020 | Appointment of Mr Terence Thomas Mcgregor as a director on 30 October 2019 (2 pages) |
5 March 2020 | Termination of appointment of Grant Andrew Royston Pirie as a director on 3 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Stephanie Vaatz as a secretary on 3 March 2020 (1 page) |
5 March 2020 | Termination of appointment of Annabel Clare Ross as a director on 11 January 2020 (1 page) |
5 March 2020 | Appointment of Mr Paul James Perry as a secretary on 3 March 2020 (2 pages) |
5 March 2020 | Appointment of Ms Catherine Jane Shelley as a director on 3 March 2020 (2 pages) |
2 March 2020 | Total exemption full accounts made up to 31 May 2019 (22 pages) |
9 December 2019 | Appointment of Ms Marjorie Elaine Barnes as a director on 1 November 2019 (2 pages) |
9 December 2019 | Termination of appointment of Michael Anthony Hayes as a director on 1 November 2019 (1 page) |
2 November 2019 | Termination of appointment of Edwina Brocklesby as a director on 1 July 2019 (1 page) |
7 August 2019 | Termination of appointment of Wendy Anne Couchman as a director on 30 July 2019 (1 page) |
7 August 2019 | Appointment of Ms Brett Allison Berger as a director on 23 July 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
1 May 2019 | Appointment of Mr Michael Anthony Hayes as a director on 17 April 2019 (2 pages) |
1 May 2019 | Termination of appointment of Rosalind Lucy Angela Smith as a director on 17 April 2019 (1 page) |
1 May 2019 | Termination of appointment of Ian Bannister as a director on 26 March 2019 (1 page) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (19 pages) |
21 November 2018 | Appointment of Mr Grant Andrew Royston Pirie as a director on 1 November 2018 (2 pages) |
21 November 2018 | Appointment of Mr Paul James Perry as a director on 1 November 2018 (2 pages) |
2 November 2018 | Termination of appointment of Mark Charles Hadderton Pittaway as a director on 30 September 2018 (1 page) |
11 September 2018 | Director's details changed for Mr Mark Charles Hadderton Pittaway on 1 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Ian Bannister on 1 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Prof Wendy Anne Couchman on 1 September 2018 (2 pages) |
11 September 2018 | Appointment of Ms Annabel Clare Ross as a director on 25 June 2018 (2 pages) |
11 September 2018 | Director's details changed for Dr Edwina Brocklesby on 1 September 2018 (2 pages) |
11 September 2018 | Secretary's details changed for Stephanie Vaatz on 1 September 2018 (1 page) |
11 September 2018 | Director's details changed for Mr Gavin Simpson on 1 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Ms Rosalind Lucy Angela Smith on 1 September 2018 (2 pages) |
4 September 2018 | Notification of a person with significant control statement (2 pages) |
29 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
30 January 2018 | Registered office address changed from 215 Drake House St. George Wharf London SW8 2LR to The Zig Zag Building (6th Floor, C/O Navig8) 70 Victoria Street London SW1E 6SQ on 30 January 2018 (1 page) |
30 January 2018 | Director's details changed for Dr Edwina Brocklesby on 29 January 2018 (2 pages) |
28 June 2017 | Appointment of Mr Gavin Simpson as a director on 4 April 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
28 June 2017 | Appointment of Mr Gavin Simpson as a director on 4 April 2017 (2 pages) |
28 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
9 November 2016 | Termination of appointment of William Andrew Ferguson as a director on 1 July 2016 (1 page) |
9 November 2016 | Termination of appointment of William Andrew Ferguson as a director on 1 July 2016 (1 page) |
2 September 2016 | Resolutions
|
2 September 2016 | Resolutions
|
2 September 2016 | Memorandum and Articles of Association (12 pages) |
2 September 2016 | Memorandum and Articles of Association (12 pages) |
12 July 2016 | Annual return made up to 15 June 2016 no member list (6 pages) |
12 July 2016 | Annual return made up to 15 June 2016 no member list (6 pages) |
16 February 2016 | Appointment of Prof Wendy Anne Couchman as a director on 26 August 2015 (2 pages) |
16 February 2016 | Appointment of Prof Wendy Anne Couchman as a director on 26 August 2015 (2 pages) |
15 February 2016 | Appointment of Mr William Andrew Ferguson as a director on 26 August 2015 (2 pages) |
15 February 2016 | Appointment of Mr William Andrew Ferguson as a director on 26 August 2015 (2 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
27 November 2015 | Appointment of Mr Ian Bannister as a director on 2 April 2015 (2 pages) |
27 November 2015 | Appointment of Mr Ian Bannister as a director on 2 April 2015 (2 pages) |
12 July 2015 | Annual return made up to 15 June 2015 no member list (5 pages) |
12 July 2015 | Annual return made up to 15 June 2015 no member list (5 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
7 July 2014 | Annual return made up to 15 June 2014 no member list (5 pages) |
7 July 2014 | Annual return made up to 15 June 2014 no member list (5 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
13 December 2013 | Termination of appointment of Helen Perry as a director (1 page) |
13 December 2013 | Termination of appointment of Helen Perry as a director (1 page) |
22 July 2013 | Termination of appointment of Louise Ellis as a director (1 page) |
22 July 2013 | Termination of appointment of Louise Ellis as a director (1 page) |
12 July 2013 | Annual return made up to 15 June 2013 no member list (7 pages) |
12 July 2013 | Annual return made up to 15 June 2013 no member list (7 pages) |
20 May 2013 | Termination of appointment of George Allan as a director (1 page) |
20 May 2013 | Appointment of Ms Rosalind Lucy Angela Smith as a director (2 pages) |
20 May 2013 | Appointment of Ms Rosalind Lucy Angela Smith as a director (2 pages) |
20 May 2013 | Termination of appointment of George Allan as a director (1 page) |
21 February 2013 | Company name changed sporting bunnies LTD\certificate issued on 21/02/13
|
21 February 2013 | Company name changed sporting bunnies LTD\certificate issued on 21/02/13
|
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
18 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 July 2012 | Annual return made up to 15 June 2012 no member list (7 pages) |
11 July 2012 | Annual return made up to 15 June 2012 no member list (7 pages) |
10 July 2012 | Registered office address changed from 160 Chrisp Street London E14 6NL on 10 July 2012 (1 page) |
10 July 2012 | Registered office address changed from 160 Chrisp Street London E14 6NL on 10 July 2012 (1 page) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (3 pages) |
13 July 2011 | Annual return made up to 15 June 2011 no member list (7 pages) |
13 July 2011 | Annual return made up to 15 June 2011 no member list (7 pages) |
12 July 2011 | Director's details changed for Dr Edwina Brocklesby on 8 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Dr Edwina Brocklesby on 8 June 2011 (2 pages) |
12 July 2011 | Director's details changed for Dr Edwina Brocklesby on 8 June 2011 (2 pages) |
24 June 2011 | Statement of company's objects (2 pages) |
24 June 2011 | Statement of company's objects (2 pages) |
24 June 2011 | Resolutions
|
24 June 2011 | Resolutions
|
20 June 2011 | Appointment of Mr Mark Charles Hadderton Pittaway as a director (2 pages) |
20 June 2011 | Appointment of Mr Mark Charles Hadderton Pittaway as a director (2 pages) |
17 June 2011 | Appointment of Helen Elizabeth Perry as a director (2 pages) |
17 June 2011 | Appointment of Helen Elizabeth Perry as a director (2 pages) |
14 June 2011 | Termination of appointment of Rachel Joyce as a secretary (1 page) |
14 June 2011 | Termination of appointment of Rachel Joyce as a secretary (1 page) |
14 June 2011 | Appointment of Stephanie Vaatz as a secretary (2 pages) |
14 June 2011 | Appointment of Stephanie Vaatz as a secretary (2 pages) |
9 March 2011 | Registered office address changed from 215 St George Wharf London SW8 2LR on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from 215 St George Wharf London SW8 2LR on 9 March 2011 (2 pages) |
9 March 2011 | Registered office address changed from 215 St George Wharf London SW8 2LR on 9 March 2011 (2 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
30 September 2010 | Resolutions
|
30 September 2010 | Resolutions
|
25 August 2010 | Resolutions
|
25 August 2010 | Resolutions
|
29 July 2010 | Termination of appointment of Christopher Cameron-Doe as a secretary (2 pages) |
29 July 2010 | Termination of appointment of Christopher Cameron-Doe as a secretary (2 pages) |
5 July 2010 | Annual return made up to 15 June 2010 (15 pages) |
5 July 2010 | Appointment of Rachel Joyce as a secretary (3 pages) |
5 July 2010 | Appointment of Rachel Joyce as a secretary (3 pages) |
5 July 2010 | Annual return made up to 15 June 2010 (15 pages) |
18 May 2009 | Incorporation (24 pages) |
18 May 2009 | Incorporation (24 pages) |