High Street
Brentford
Middlesex
TW8 8LF
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Anthony Mayatt |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2009(same day as company formation) |
Role | Personal Traing Therapies |
Country of Residence | United Kingdom |
Correspondence Address | 22a Station Approach Hayes Bromley Kent BR2 7EH |
Website | clubtwentytwo.info |
---|---|
Email address | [email protected] |
Telephone | 020 79353099 |
Telephone region | London |
Registered Address | C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
15 at £0.01 | Mr Giles Hargreaves 7.50% Ordinary A |
---|---|
1 at £1 | Ms Tracey Burnette 50.00% Ordinary B |
85 at £0.01 | Ms Tracey Burnette 42.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £139 |
Current Liabilities | £14,292 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
30 November 2017 | Director's details changed for Mrs Tracey Burnette on 28 November 2017 (2 pages) |
---|---|
29 November 2017 | Director's details changed for Mrs Tracey Burnette on 28 November 2017 (2 pages) |
27 November 2017 | Change of details for Mrs Tracey Burnette as a person with significant control on 27 November 2017 (2 pages) |
23 January 2017 | Micro company accounts made up to 30 November 2016 (1 page) |
21 December 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
5 February 2016 | Micro company accounts made up to 30 November 2015 (1 page) |
7 January 2016 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
26 March 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
5 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 February 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
13 December 2013 | Director's details changed for Tracey Burnette on 28 January 2013 (2 pages) |
13 December 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
21 March 2013 | Annual return made up to 25 November 2012 with a full list of shareholders
|
11 March 2013 | Total exemption full accounts made up to 30 November 2012 (8 pages) |
11 March 2013 | Statement of capital following an allotment of shares on 21 February 2013
|
15 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders
|
15 January 2013 | Registered office address changed from , 1St Floor North Devonshire House, 1 Devonshire Street, London, W1W 5DS on 15 January 2013 (1 page) |
8 January 2013 | Registered office address changed from , 18-22 Wigmore Street, London, W1U 2RG, United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from , 18-22 Wigmore Street, London, W1U 2RG, United Kingdom on 8 January 2013 (1 page) |
17 August 2012 | Total exemption full accounts made up to 30 November 2011 (8 pages) |
14 March 2012 | Statement of capital following an allotment of shares on 23 February 2012
|
24 February 2012 | Annual return made up to 25 November 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Registered office address changed from , 32 Seymour Road, East Molesey, Surrey, KT8 0PB, United Kingdom on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from , 32 Seymour Road, East Molesey, Surrey, KT8 0PB, United Kingdom on 8 February 2012 (1 page) |
10 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
16 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (3 pages) |
23 January 2010 | Termination of appointment of Anthony Mayatt as a director (1 page) |
21 January 2010 | Registered office address changed from , 100 Barbirolli Square, Manchester, M2 3AB on 21 January 2010 (1 page) |
11 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 2 December 2009
|
11 December 2009 | Appointment of Tracey Burnette as a director (3 pages) |
11 December 2009 | Appointment of Anthony Mayatt as a director (3 pages) |
4 December 2009 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 November 2009 | Incorporation
|
25 November 2009 | Incorporation
|