Company NameFibers Health Clubs Limited
DirectorIman Saddik
Company StatusActive
Company Number07633747
CategoryPrivate Limited Company
Incorporation Date13 May 2011(12 years, 11 months ago)
Previous NameFibers Health Club Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Iman Saddik
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat117 Peninsula Apartments
4 Praed Street
London
W2 1JE
Director NameMrs Nadia Hossameldin Mohamed Nabih
Date of BirthJune 1969 (Born 54 years ago)
NationalityEgyptian
StatusResigned
Appointed17 August 2012(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat117 Peninsula Apartments
4 Praed Street
London
W2 1JE

Location

Registered AddressFlat W1301 , Riverwalk 161 Millbank
Westminster
London
SW1P 4FA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

300 at £1Iman Saddik
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (3 weeks, 2 days from now)

Filing History

4 April 2024Accounts for a dormant company made up to 31 March 2024 (2 pages)
18 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
2 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
28 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
4 April 2022Registered office address changed from Flat117 Peninsula Apartments 4 Praed Street London W2 1JE to Flat W1301 , Riverwalk 161 Millbank Westminster London SW1P 4FA on 4 April 2022 (1 page)
1 April 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
28 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
1 April 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
1 April 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
24 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
2 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
27 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
27 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
6 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 March 2017Termination of appointment of Nadia Hossameldin Mohamed Nabih as a director on 4 March 2017 (1 page)
6 March 2017Termination of appointment of Nadia Hossameldin Mohamed Nabih as a director on 4 March 2017 (1 page)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 300
(4 pages)
8 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 300
(4 pages)
4 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
(4 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 300
(4 pages)
7 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 300
(4 pages)
9 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 300
(4 pages)
28 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
17 April 2013Statement of capital following an allotment of shares on 30 March 2013
  • GBP 300
(3 pages)
17 April 2013Statement of capital following an allotment of shares on 30 March 2013
  • GBP 300
(3 pages)
17 August 2012Appointment of Mrs Nadia Hossameldin Mohamed Nabih as a director (2 pages)
17 August 2012Appointment of Mrs Nadia Hossameldin Mohamed Nabih as a director (2 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
16 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
8 July 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
8 July 2011Current accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
16 June 2011Company name changed fibers health club LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
16 June 2011Company name changed fibers health club LIMITED\certificate issued on 16/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)