London
NW2 3HY
Director Name | Mr Erez Erlbaum |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2017(3 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Belsize Park London NW3 4EH |
Director Name | Mrs Dorit Zak |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Summit Fitness Australia Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,885 |
Cash | £2,641 |
Current Liabilities | £50,056 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
9 October 2017 | Delivered on: 9 October 2017 Persons entitled: Asset Advantage Limited Classification: A registered charge Outstanding |
---|
24 June 2020 | Confirmation statement made on 23 June 2020 with updates (5 pages) |
---|---|
26 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
15 July 2019 | Director's details changed for Alexander Andrew Zak on 28 June 2019 (2 pages) |
15 July 2019 | Director's details changed for Erez Erlbaum on 25 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 23 June 2019 with updates (5 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
27 June 2018 | Confirmation statement made on 23 June 2018 with updates (5 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
27 February 2018 | Cessation of Alexander Andrew Zak as a person with significant control on 24 January 2018 (1 page) |
23 February 2018 | Statement of capital following an allotment of shares on 24 January 2018
|
23 February 2018 | Notification of Erez Erlbaum as a person with significant control on 24 January 2018 (2 pages) |
23 February 2018 | Notification of Lsk Properties Limited as a person with significant control on 24 January 2018 (2 pages) |
9 October 2017 | Registration of charge 085993890001, created on 9 October 2017 (19 pages) |
9 October 2017 | Registration of charge 085993890001, created on 9 October 2017 (19 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 23 June 2017 with updates (5 pages) |
3 May 2017 | Appointment of Erez Erlbaum as a director on 19 April 2017 (2 pages) |
3 May 2017 | Appointment of Erez Erlbaum as a director on 19 April 2017 (2 pages) |
3 May 2017 | Termination of appointment of Dorit Zak as a director on 19 April 2017 (1 page) |
3 May 2017 | Termination of appointment of Dorit Zak as a director on 19 April 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
1 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
18 March 2015 | Director's details changed for Alexander Andrew Zak on 4 March 2015 (2 pages) |
18 March 2015 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 18 March 2015 (1 page) |
18 March 2015 | Director's details changed for Alexander Andrew Zak on 4 March 2015 (2 pages) |
18 March 2015 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 18 March 2015 (1 page) |
18 March 2015 | Director's details changed for Alexander Andrew Zak on 4 March 2015 (2 pages) |
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
22 October 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
22 October 2013 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
8 July 2013 | Director's details changed for Alexander Andrew Zak on 5 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Alexander Andrew Zak on 5 July 2013 (2 pages) |
8 July 2013 | Director's details changed for Alexander Andrew Zak on 5 July 2013 (2 pages) |
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|
5 July 2013 | Incorporation
|