London
E8 4ED
Director Name | Mr Joshua Daniel Schouten |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 11 February 2013(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | Arch 328 Stean Street London E8 4ED |
Director Name | Mr Geoffrey Stewart |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 11 February 2013(1 year, 10 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Personal Trainer |
Country of Residence | England |
Correspondence Address | Arch 328 Stean Street London E8 4ED |
Director Name | Mr Andrew Bruce Rayner |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(same day as company formation) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Marley House Roseberry Place London E8 3GD |
Director Name | Mrs Jane Stewart |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Arch 328 Stean Street London E8 4ED |
Website | www.momentum-training.com/ |
---|---|
Email address | [email protected] |
Telephone | 07 540387134 |
Telephone region | Mobile |
Registered Address | Arch 328 Stean Street London E8 4ED |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Haggerston |
Built Up Area | Greater London |
1 at £1 | Andrew Bruce Rayner 33.33% Ordinary A |
---|---|
1 at £1 | Geoffrey Stewart 33.33% Ordinary A |
1 at £1 | Joshua Schouten 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £65,869 |
Cash | £31,134 |
Current Liabilities | £37,232 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (1 month ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
17 October 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
14 April 2023 | Change of details for Mr Joshua Daniel Schouten as a person with significant control on 31 March 2023 (2 pages) |
14 April 2023 | Director's details changed for Mr Geoffrey Stewart on 31 March 2023 (2 pages) |
14 April 2023 | Change of details for Mr Geoffrey Stewart as a person with significant control on 31 March 2023 (2 pages) |
14 April 2023 | Director's details changed for Mr Joshua Daniel Schouten on 31 March 2023 (2 pages) |
18 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
5 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
4 April 2022 | Change of details for Mr Geoffrey Stewart as a person with significant control on 14 December 2021 (2 pages) |
4 April 2022 | Director's details changed for Mr Geoffrey Stewart on 14 December 2021 (2 pages) |
29 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
7 April 2021 | Director's details changed for Mr Geoffrey Stewart on 31 March 2021 (2 pages) |
7 April 2021 | Director's details changed for Mr Geoffrey Stewart on 31 March 2021 (2 pages) |
7 April 2021 | Change of details for Mr Geoffrey Stewart as a person with significant control on 31 March 2021 (2 pages) |
8 January 2021 | Termination of appointment of Jane Stewart as a director on 8 January 2021 (1 page) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
14 October 2020 | Change of details for Mr Geoffrey Stewart as a person with significant control on 13 October 2020 (2 pages) |
14 October 2020 | Director's details changed for Mr Geoffrey Stewart on 13 October 2020 (2 pages) |
26 June 2020 | Director's details changed for Mr Joshua Daniel Schouten on 25 June 2020 (2 pages) |
26 June 2020 | Change of details for Mr Joshua Daniel Schouten as a person with significant control on 25 June 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
27 February 2020 | Change of details for Mr Joshua Daniel Schouten as a person with significant control on 27 February 2020 (2 pages) |
27 February 2020 | Change of details for Mr Geoffrey Stewart as a person with significant control on 27 February 2020 (2 pages) |
27 February 2020 | Director's details changed for Mr Joshua Daniel Schouten on 27 February 2020 (2 pages) |
11 September 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
14 February 2019 | Appointment of Mrs Jane Stewart as a director on 1 February 2019 (2 pages) |
17 October 2018 | Cessation of Andrew Rayner as a person with significant control on 27 April 2017 (1 page) |
4 October 2018 | Secretary's details changed for Joshua Daniel Schouten on 9 May 2018 (1 page) |
21 September 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
14 May 2018 | Director's details changed for Mr Joshua Daniel Schouten on 9 May 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
17 August 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
21 June 2017 | Purchase of own shares. (4 pages) |
21 June 2017 | Purchase of own shares. (4 pages) |
30 May 2017 | Cancellation of shares. Statement of capital on 27 April 2017
|
30 May 2017 | Cancellation of shares. Statement of capital on 27 April 2017
|
9 May 2017 | Termination of appointment of Andrew Bruce Rayner as a director on 28 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Andrew Bruce Rayner as a director on 28 April 2017 (1 page) |
9 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
9 April 2017 | Confirmation statement made on 31 March 2017 with updates (8 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
6 July 2015 | Secretary's details changed for Joshua Daniel Schouten on 6 July 2015 (1 page) |
6 July 2015 | Director's details changed for Mr Joshua Daniel Schouten on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Joshua Daniel Schouten on 6 July 2015 (2 pages) |
6 July 2015 | Director's details changed for Mr Joshua Daniel Schouten on 6 July 2015 (2 pages) |
6 July 2015 | Secretary's details changed for Joshua Daniel Schouten on 6 July 2015 (1 page) |
6 July 2015 | Secretary's details changed for Joshua Daniel Schouten on 6 July 2015 (1 page) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
13 April 2015 | Director's details changed for Andrew Bruce Rayner on 1 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Andrew Bruce Rayner on 1 April 2015 (2 pages) |
13 April 2015 | Director's details changed for Andrew Bruce Rayner on 1 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Director's details changed for Mr Geoffrey Stewart on 31 March 2015 (2 pages) |
7 April 2015 | Director's details changed for Mr Geoffrey Stewart on 31 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
22 January 2015 | Director's details changed for Mr Geoffrey Stewart on 21 January 2015 (2 pages) |
22 January 2015 | Director's details changed for Mr Geoffrey Stewart on 21 January 2015 (2 pages) |
15 October 2014 | Director's details changed for Andrew Bruce Rayner on 1 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Andrew Bruce Rayner on 1 October 2014 (2 pages) |
15 October 2014 | Director's details changed for Andrew Bruce Rayner on 1 October 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
15 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
4 December 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
4 December 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
4 December 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 June 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
8 May 2013 | Statement of capital following an allotment of shares on 1 April 2013
|
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Registered office address changed from C/O Andrew Rayner Flat 18 28 Hertford Road Hackney London N1 5QT United Kingdom on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from C/O Andrew Rayner Flat 18 28 Hertford Road Hackney London N1 5QT United Kingdom on 17 April 2013 (1 page) |
11 February 2013 | Secretary's details changed for Joshua Daniel Schouten on 11 February 2013 (2 pages) |
11 February 2013 | Appointment of Mr Joshua Daniel Schouten as a director (2 pages) |
11 February 2013 | Appointment of Mr Joshua Daniel Schouten as a director (2 pages) |
11 February 2013 | Appointment of Mr Geoffrey Stewart as a director (2 pages) |
11 February 2013 | Appointment of Mr Geoffrey Stewart as a director (2 pages) |
11 February 2013 | Director's details changed for Andrew Bruce Rayner on 11 February 2013 (2 pages) |
11 February 2013 | Director's details changed for Andrew Bruce Rayner on 11 February 2013 (2 pages) |
11 February 2013 | Secretary's details changed for Joshua Daniel Schouten on 11 February 2013 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Registered office address changed from Flat 38 19 Downham Road Hackney London N1 5AA United Kingdom on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Flat 38 19 Downham Road Hackney London N1 5AA United Kingdom on 24 April 2012 (1 page) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
31 March 2011 | Incorporation (23 pages) |
31 March 2011 | Incorporation (23 pages) |