20 Farringdon Street
London
EC4A 4AB
Director Name | Alain Villeneuve |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 February 2023(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Lawyer / General Counsel |
Country of Residence | United States |
Correspondence Address | 1521 2nd Avenue Apt 801 Seattle Washington 98101 |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 July 2012(same day as company formation) |
Correspondence Address | 13th Floor One Angel Court London EC2R 7HJ |
Director Name | Thomas Shaw |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Director Name | Randal Hetrick |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2012(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Paul Zadoff |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 April 2015(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2019) |
Role | President |
Country of Residence | United States |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr John Wayne Hutchison |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 July 2019(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 June 2021) |
Role | President, Fitness Anywhere Llc |
Country of Residence | United States |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Mark Charles Reis |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2021(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 August 2022) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Director Name | Mr Michael Zuercher |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 June 2021(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 August 2022) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
Registered Address | C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
100 at £0.01 | Fitness Anywhere Europe Cooperatief Ua 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,033,062 |
Gross Profit | £598,499 |
Net Worth | -£2,094 |
Cash | £195,455 |
Current Liabilities | £902,519 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 July 2022 (1 year, 9 months ago) |
---|---|
Next Return Due | 25 July 2023 (overdue) |
19 September 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
12 September 2023 | Compulsory strike-off action has been suspended (1 page) |
15 August 2023 | Register 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 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2023 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 (1 page) |
18 January 2023 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2023 | Compulsory strike-off action has been suspended (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2022 | Appointment of Mr Douglas Haven Greeff as a director on 26 August 2022 (2 pages) |
26 August 2022 | Termination of appointment of Michael Zuercher as a director on 26 August 2022 (1 page) |
19 August 2022 | Termination of appointment of Mark Charles Reis as a director on 12 August 2022 (1 page) |
12 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
4 January 2022 | Accounts for a small company made up to 31 December 2020 (10 pages) |
14 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
6 July 2021 | Termination of appointment of John Wayne Hutchison as a director on 21 June 2021 (1 page) |
6 July 2021 | Appointment of Mr Mark Charles Reis as a director on 21 June 2021 (2 pages) |
6 July 2021 | Termination of appointment of Randal Hetrick as a director on 21 June 2021 (1 page) |
6 July 2021 | Appointment of Mr Michael Zuercher as a director on 21 June 2021 (2 pages) |
6 November 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
14 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
7 July 2020 | Director's details changed for Randal Hetrick on 5 August 2019 (2 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
8 August 2019 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page) |
7 August 2019 | Register 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 2019 | Director's details changed for Mr John Wayne Hutchison on 6 August 2019 (2 pages) |
6 August 2019 | Registered 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 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
17 July 2019 | Appointment of Mr John Wayne Hutchison as a director on 12 July 2019 (2 pages) |
31 January 2019 | Termination of appointment of Paul Zadoff as a director on 31 January 2019 (1 page) |
9 January 2019 | Register 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 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
16 July 2018 | Confirmation statement made on 11 July 2018 with updates (4 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (11 pages) |
22 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 11 July 2017 with updates (4 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (10 pages) |
3 November 2016 | Full accounts made up to 31 December 2015 (10 pages) |
29 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
20 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
20 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
27 April 2015 | Termination of appointment of Thomas Shaw as a director on 6 March 2015 (1 page) |
27 April 2015 | Appointment of Mr Paul Zadoff as a director on 2 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Thomas Shaw as a director on 6 March 2015 (1 page) |
27 April 2015 | Appointment of Mr Paul Zadoff as a director on 2 April 2015 (2 pages) |
27 April 2015 | Appointment of Mr Paul Zadoff as a director on 2 April 2015 (2 pages) |
27 April 2015 | Termination of appointment of Thomas Shaw as a director on 6 March 2015 (1 page) |
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
22 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
22 April 2014 | Full accounts made up to 31 December 2013 (9 pages) |
12 November 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
12 November 2013 | Current accounting period extended from 31 July 2013 to 31 December 2013 (1 page) |
22 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
22 August 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
21 August 2013 | Register(s) moved to registered inspection location (1 page) |
21 August 2013 | Register inspection address has been changed (1 page) |
21 August 2013 | Register inspection address has been changed (1 page) |
21 August 2013 | Register(s) moved to registered inspection location (1 page) |
11 July 2012 | Incorporation (35 pages) |
11 July 2012 | Incorporation (35 pages) |