London
E1 2BT
Director Name | Martin Beeson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Role | Station Manager |
Country of Residence | England |
Correspondence Address | 138 Stonehouse Drive St Leonards On Sea TN38 9DN |
Director Name | Stephen Bryant |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 193 Ashburnham Road Hastings TN35 5LL |
Director Name | Christopher Beeson |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(same day as company formation) |
Role | Personal Trainer |
Country of Residence | United Kingdom |
Correspondence Address | 28 Vale Road St. Leonards-On-Sea East Sussex TN37 6PS |
Director Name | Mr David Beeson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 2012(7 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 June 2015) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 93 Bohemia Road St Leonards On Sea East Sussex TN37 6RJ |
Registered Address | East Suite, 2nd Floor 255-259 Commercial Road London E1 2BT |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£68,963 |
Cash | £672 |
Current Liabilities | £83,027 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
17 April 2012 | Delivered on: 20 April 2012 Satisfied on: 27 June 2015 Persons entitled: Capitalise Business Support LTD. Classification: Debenture Secured details: £22,600 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|
23 June 2023 | Micro company accounts made up to 30 June 2022 (5 pages) |
---|---|
23 June 2023 | Confirmation statement made on 26 May 2023 with no updates (3 pages) |
1 June 2022 | Confirmation statement made on 26 May 2022 with no updates (3 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
21 June 2021 | Micro company accounts made up to 30 June 2020 (5 pages) |
16 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
12 June 2020 | Confirmation statement made on 26 May 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
4 September 2019 | Notice of completion of voluntary arrangement (14 pages) |
26 June 2019 | Confirmation statement made on 26 May 2019 with updates (4 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
13 December 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2018 (16 pages) |
14 August 2018 | Registered office address changed from 93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ to East Suite, 2nd Floor 255-259 Commercial Road London E1 2BT on 14 August 2018 (1 page) |
27 June 2018 | Confirmation statement made on 26 May 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
22 October 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2017 (12 pages) |
22 October 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2017 (12 pages) |
20 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 26 May 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 September 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2016 (8 pages) |
16 September 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 12 August 2016 (8 pages) |
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
20 April 2016 | Termination of appointment of Christopher Beeson as a director on 31 March 2016 (1 page) |
20 April 2016 | Termination of appointment of Christopher Beeson as a director on 31 March 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 March 2016 | Appointment of Mr Christopher John Green as a director on 18 March 2016 (2 pages) |
29 March 2016 | Appointment of Mr Christopher John Green as a director on 18 March 2016 (2 pages) |
20 October 2015 | Director's details changed for Christopher Beeson on 1 September 2015 (2 pages) |
20 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Director's details changed for Christopher Beeson on 1 September 2015 (2 pages) |
25 August 2015 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
25 August 2015 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
27 June 2015 | Satisfaction of charge 1 in full (4 pages) |
27 June 2015 | Satisfaction of charge 1 in full (4 pages) |
15 June 2015 | Termination of appointment of David Beeson as a director on 11 June 2015 (1 page) |
15 June 2015 | Termination of appointment of David Beeson as a director on 11 June 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
9 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Christopher Beeson on 1 January 2014 (2 pages) |
9 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Christopher Beeson on 1 January 2014 (2 pages) |
9 October 2014 | Director's details changed for Christopher Beeson on 1 January 2014 (2 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
17 December 2013 | Previous accounting period extended from 31 March 2013 to 30 June 2013 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 November 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | Director's details changed for Christopher Beeson on 19 November 2013 (2 pages) |
19 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Director's details changed for Christopher Beeson on 19 November 2013 (2 pages) |
19 November 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Director's details changed for Christopher Beeson on 6 September 2012 (2 pages) |
19 December 2012 | Director's details changed for Christopher Beeson on 6 September 2012 (2 pages) |
19 December 2012 | Director's details changed for Christopher Beeson on 6 September 2012 (2 pages) |
14 November 2012 | Registered office address changed from 7 West Street Old Town Hastings TN34 3AN United Kingdom on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 7 West Street Old Town Hastings TN34 3AN United Kingdom on 14 November 2012 (1 page) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 April 2012 | Termination of appointment of Martin Beeson as a director (1 page) |
16 April 2012 | Appointment of Mr David Beeson as a director (2 pages) |
16 April 2012 | Termination of appointment of Martin Beeson as a director (1 page) |
16 April 2012 | Appointment of Mr David Beeson as a director (2 pages) |
7 December 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
7 December 2011 | Current accounting period shortened from 30 September 2012 to 31 March 2012 (1 page) |
29 November 2011 | Termination of appointment of Stephen Bryant as a director (1 page) |
29 November 2011 | Termination of appointment of Stephen Bryant as a director (1 page) |
6 September 2011 | Incorporation (51 pages) |
6 September 2011 | Incorporation (51 pages) |