Bromley
Kent
BR2 9EB
Director Name | Mrs Elizabeth Ann Anderson |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 2014(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Hayes Lane Bromley Kent BR2 9EB |
Director Name | Miss Myra Sae-Heng |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 August 2021(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat A 67 Lucien Road London SW17 8HS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Adam William Breakspear |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2014) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Oyster Cottage Church Lane Headley Surrey KT18 6LB |
Director Name | Mr Paul Rhys John Chappell |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2013(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2014) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Oyster Cottage Church Lane Headley Surrey KT18 6LB |
Director Name | Miss Suzanne Elizabeth Chalmers |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(2 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 29 June 2021) |
Role | IT |
Country of Residence | England |
Correspondence Address | 67 Lucien Road Tooting London SW17 8HS |
Director Name | Mr Alexander Bacon |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2016) |
Role | Performance Director |
Country of Residence | England |
Correspondence Address | 67 Lucien Road Lucien Road London SW17 8HS |
Director Name | Miss Stephanie Fitzpatrick |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2016) |
Role | Wellness Industry |
Country of Residence | England |
Correspondence Address | 67 Lucien Road London SW17 8HS |
Director Name | Miss Stephanie Fitzpatrick |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2014(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 April 2016) |
Role | Wellness |
Country of Residence | England |
Correspondence Address | 67a Lucien Road London SW17 8HS |
Director Name | Miss Laura Jayne Willcox |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(4 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 18 August 2021) |
Role | Personal Assistant |
Country of Residence | England |
Correspondence Address | 67 Lucien Road Tooting London SW17 8HS |
Director Name | Mr Steven Andrew Tildesley |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2017(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 August 2021) |
Role | Banking |
Country of Residence | England |
Correspondence Address | 67a Lucien Road London SW17 8HS |
Website | www.healthandfitnessmethod.com |
---|
Registered Address | 67 Lucien Road Tooting London SW17 8HS |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Graveney |
Built Up Area | Greater London |
1 at £1 | David Button 33.33% Ordinary |
---|---|
1 at £1 | Fitzpatrick Stephanie 33.33% Ordinary |
1 at £1 | Suzanne Chalmers 33.33% Ordinary |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 11 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (10 months from now) |
11 January 2021 | Confirmation statement made on 11 January 2021 with no updates (3 pages) |
---|---|
11 January 2021 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
4 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
4 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
3 January 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
3 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
16 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
11 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
11 January 2018 | Notification of Steven Andrew Tildesley as a person with significant control on 11 January 2018 (2 pages) |
15 January 2017 | Appointment of Mr Steven Andrew Tildesley as a director on 14 January 2017 (2 pages) |
15 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
15 January 2017 | Appointment of Mr Steven Andrew Tildesley as a director on 14 January 2017 (2 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
13 December 2016 | Termination of appointment of Suzanne Elizabeth Chalmers as a director on 5 April 2016 (1 page) |
13 December 2016 | Termination of appointment of Suzanne Elizabeth Chalmers as a director on 5 April 2016 (1 page) |
2 November 2016 | Termination of appointment of a director (1 page) |
2 November 2016 | Termination of appointment of a director (1 page) |
2 November 2016 | Termination of appointment of a director (1 page) |
2 November 2016 | Termination of appointment of a director (1 page) |
2 November 2016 | Termination of appointment of a director (1 page) |
2 November 2016 | Termination of appointment of a director (1 page) |
1 November 2016 | Termination of appointment of Stephanie Fitzpatrick as a director on 5 April 2016 (1 page) |
1 November 2016 | Appointment of Miss Laura Jayne Willcox as a director on 1 June 2016 (2 pages) |
1 November 2016 | Termination of appointment of Stephanie Fitzpatrick as a director on 5 April 2016 (1 page) |
1 November 2016 | Appointment of Miss Laura Jayne Willcox as a director on 1 June 2016 (2 pages) |
29 September 2016 | Termination of appointment of Alexander Bacon as a director on 1 May 2016 (1 page) |
29 September 2016 | Termination of appointment of Stephanie Fitzpatrick as a director on 1 May 2016 (1 page) |
29 September 2016 | Termination of appointment of Stephanie Fitzpatrick as a director on 1 May 2016 (1 page) |
29 September 2016 | Termination of appointment of Alexander Bacon as a director on 1 May 2016 (1 page) |
8 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
8 January 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
13 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 April 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
18 August 2014 | Appointment of Miss Suzanne Elizabeth Chalmers as a director on 1 July 2014 (2 pages) |
18 August 2014 | Termination of appointment of Paul Rhys John Chappell as a director on 31 July 2014 (1 page) |
18 August 2014 | Appointment of Miss Stephanie Fitzpatrick as a director on 17 August 2014 (2 pages) |
18 August 2014 | Termination of appointment of Adam William Breakspear as a director on 31 July 2014 (1 page) |
18 August 2014 | Appointment of Miss Suzanne Elizabeth Chalmers as a director on 1 July 2014 (2 pages) |
18 August 2014 | Termination of appointment of Paul Rhys John Chappell as a director on 31 July 2014 (1 page) |
18 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Appointment of Miss Suzanne Elizabeth Chalmers as a director on 1 July 2014 (2 pages) |
18 August 2014 | Termination of appointment of Adam William Breakspear as a director on 31 July 2014 (1 page) |
18 August 2014 | Appointment of Miss Stephanie Fitzpatrick as a director on 17 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Alexander Bacon as a director on 13 August 2014 (2 pages) |
13 August 2014 | Appointment of Miss Stephanie Fitzpatrick as a director on 13 August 2014 (2 pages) |
13 August 2014 | Appointment of Miss Stephanie Fitzpatrick as a director on 13 August 2014 (2 pages) |
13 August 2014 | Appointment of Mr Alexander Bacon as a director on 13 August 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Elizabeth Ann Anderson as a director on 4 August 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Elizabeth Ann Anderson as a director on 4 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr David James Anderson as a director on 4 August 2014 (2 pages) |
5 August 2014 | Appointment of Mrs Elizabeth Ann Anderson as a director on 4 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr David James Anderson as a director on 4 August 2014 (2 pages) |
5 August 2014 | Appointment of Mr David James Anderson as a director on 4 August 2014 (2 pages) |
31 July 2014 | Appointment of Miss Suzanne Elizabeth Chalmers as a director on 31 July 2014 (2 pages) |
31 July 2014 | Termination of appointment of Paul Rhys John Chappell as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Adam William Breakspear as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Adam William Breakspear as a director on 31 July 2014 (1 page) |
31 July 2014 | Termination of appointment of Paul Rhys John Chappell as a director on 31 July 2014 (1 page) |
31 July 2014 | Appointment of Miss Suzanne Elizabeth Chalmers as a director on 31 July 2014 (2 pages) |
18 May 2014 | Registered office address changed from Oyster Cottage Church Lane Headley Surrey KT18 6LB on 18 May 2014 (1 page) |
18 May 2014 | Registered office address changed from Oyster Cottage Church Lane Headley Surrey KT18 6LB on 18 May 2014 (1 page) |
15 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
15 February 2014 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
4 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
16 April 2013 | Appointment of Paul Rhys John Chappell as a director (2 pages) |
16 April 2013 | Registered office address changed from 67 Lucien Road London SW17 8HS United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Registered office address changed from 67 Lucien Road London SW17 8HS United Kingdom on 16 April 2013 (1 page) |
16 April 2013 | Appointment of Adam William Breakspear as a director (3 pages) |
16 April 2013 | Appointment of Paul Rhys John Chappell as a director (2 pages) |
16 April 2013 | Appointment of Adam William Breakspear as a director (3 pages) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 May 2012 | Incorporation (41 pages) |
29 May 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
29 May 2012 | Incorporation (41 pages) |