Company NameFitness Anywhere UK Limited
DirectorsDouglas Haven Greeff and Alain Villeneuve
Company StatusActive
Company Number08138295
CategoryPrivate Limited Company
Incorporation Date11 July 2012(11 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Douglas Haven Greeff
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed26 August 2022(10 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleInvestment Banking
Country of ResidenceUnited States
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameAlain Villeneuve
Date of BirthMarch 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed01 February 2023(10 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleLawyer / General Counsel
Country of ResidenceUnited States
Correspondence Address1521 2nd Avenue
Apt 801
Seattle
Washington
98101
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed11 July 2012(same day as company formation)
Correspondence Address13th Floor One Angel Court
London
EC2R 7HJ
Director NameThomas Shaw
Date of BirthJune 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5th Floor
6 St Andrew Street
London
EC4A 3AE
Director NameRandal Hetrick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2012(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Paul Zadoff
Date of BirthDecember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed02 April 2015(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2019)
RolePresident
Country of ResidenceUnited States
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr John Wayne Hutchison
Date of BirthApril 1981 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 2019(7 years after company formation)
Appointment Duration1 year, 11 months (resigned 21 June 2021)
RolePresident, Fitness Anywhere Llc
Country of ResidenceUnited States
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Mark Charles Reis
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2021(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 August 2022)
RoleManager
Country of ResidenceUnited States
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Michael Zuercher
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed21 June 2021(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2022)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB

Location

Registered AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £0.01Fitness Anywhere Europe Cooperatief Ua
100.00%
Ordinary

Financials

Year2014
Turnover£1,033,062
Gross Profit£598,499
Net Worth-£2,094
Cash£195,455
Current Liabilities£902,519

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 July 2022 (1 year, 9 months ago)
Next Return Due25 July 2023 (overdue)

Filing History

19 September 2023Compulsory strike-off action has been discontinued (1 page)
12 September 2023Compulsory strike-off action has been suspended (1 page)
15 August 2023Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ (1 page)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
27 July 2023Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page)
18 January 2023Compulsory strike-off action has been discontinued (1 page)
17 January 2023Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
26 August 2022Appointment of Mr Douglas Haven Greeff as a director on 26 August 2022 (2 pages)
26 August 2022Termination of appointment of Michael Zuercher as a director on 26 August 2022 (1 page)
19 August 2022Termination of appointment of Mark Charles Reis as a director on 12 August 2022 (1 page)
12 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 December 2020 (10 pages)
14 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
6 July 2021Termination of appointment of John Wayne Hutchison as a director on 21 June 2021 (1 page)
6 July 2021Appointment of Mr Mark Charles Reis as a director on 21 June 2021 (2 pages)
6 July 2021Termination of appointment of Randal Hetrick as a director on 21 June 2021 (1 page)
6 July 2021Appointment of Mr Michael Zuercher as a director on 21 June 2021 (2 pages)
6 November 2020Accounts for a small company made up to 31 December 2019 (9 pages)
14 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
7 July 2020Director's details changed for Randal Hetrick on 5 August 2019 (2 pages)
7 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
7 August 2019Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
6 August 2019Director's details changed for Mr John Wayne Hutchison on 6 August 2019 (2 pages)
6 August 2019Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 6 August 2019 (1 page)
17 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
17 July 2019Appointment of Mr John Wayne Hutchison as a director on 12 July 2019 (2 pages)
31 January 2019Termination of appointment of Paul Zadoff as a director on 31 January 2019 (1 page)
9 January 2019Register inspection address has been changed from 400 Capability Green Luton Bedfordshire LU1 3AE United Kingdom to 5th Floor 6 st. Andrew Street London EC4A 3AE (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (11 pages)
16 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
26 September 2017Full accounts made up to 31 December 2016 (11 pages)
26 September 2017Full accounts made up to 31 December 2016 (11 pages)
22 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 11 July 2017 with updates (4 pages)
3 November 2016Full accounts made up to 31 December 2015 (10 pages)
3 November 2016Full accounts made up to 31 December 2015 (10 pages)
29 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
20 October 2015Full accounts made up to 31 December 2014 (10 pages)
20 October 2015Full accounts made up to 31 December 2014 (10 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 pages)
15 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 1
(5 pages)
27 April 2015Termination of appointment of Thomas Shaw as a director on 6 March 2015 (1 page)
27 April 2015Appointment of Mr Paul Zadoff as a director on 2 April 2015 (2 pages)
27 April 2015Termination of appointment of Thomas Shaw as a director on 6 March 2015 (1 page)
27 April 2015Appointment of Mr Paul Zadoff as a director on 2 April 2015 (2 pages)
27 April 2015Appointment of Mr Paul Zadoff as a director on 2 April 2015 (2 pages)
27 April 2015Termination of appointment of Thomas Shaw as a director on 6 March 2015 (1 page)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(5 pages)
22 April 2014Full accounts made up to 31 December 2013 (9 pages)
22 April 2014Full accounts made up to 31 December 2013 (9 pages)
12 November 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
12 November 2013Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page)
22 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
22 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-22
(5 pages)
21 August 2013Register(s) moved to registered inspection location (1 page)
21 August 2013Register inspection address has been changed (1 page)
21 August 2013Register inspection address has been changed (1 page)
21 August 2013Register(s) moved to registered inspection location (1 page)
11 July 2012Incorporation (35 pages)
11 July 2012Incorporation (35 pages)