Company NameSummit Fitness UK Limited
DirectorsAlexander Andre' Zak and Erez Erlbaum
Company StatusActive
Company Number08599389
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Alexander Andre' Zak
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address141 Cricklewood Broadway
London
NW2 3HY
Director NameMr Erez Erlbaum
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2017(3 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Belsize Park
London
NW3 4EH
Director NameMrs Dorit Zak
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
Covent Garden
London
WC2B 5AH

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Summit Fitness Australia Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,885
Cash£2,641
Current Liabilities£50,056

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

9 October 2017Delivered on: 9 October 2017
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding

Filing History

24 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
15 July 2019Director's details changed for Alexander Andrew Zak on 28 June 2019 (2 pages)
15 July 2019Director's details changed for Erez Erlbaum on 25 June 2019 (2 pages)
8 July 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
27 June 2018Confirmation statement made on 23 June 2018 with updates (5 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
27 February 2018Cessation of Alexander Andrew Zak as a person with significant control on 24 January 2018 (1 page)
23 February 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 100
(3 pages)
23 February 2018Notification of Erez Erlbaum as a person with significant control on 24 January 2018 (2 pages)
23 February 2018Notification of Lsk Properties Limited as a person with significant control on 24 January 2018 (2 pages)
9 October 2017Registration of charge 085993890001, created on 9 October 2017 (19 pages)
9 October 2017Registration of charge 085993890001, created on 9 October 2017 (19 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
3 May 2017Appointment of Erez Erlbaum as a director on 19 April 2017 (2 pages)
3 May 2017Appointment of Erez Erlbaum as a director on 19 April 2017 (2 pages)
3 May 2017Termination of appointment of Dorit Zak as a director on 19 April 2017 (1 page)
3 May 2017Termination of appointment of Dorit Zak as a director on 19 April 2017 (1 page)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
13 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1
(6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 November 2015Registered 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 2015Registered 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 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
6 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(4 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
1 April 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
18 March 2015Director's details changed for Alexander Andrew Zak on 4 March 2015 (2 pages)
18 March 2015Registered 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 2015Director's details changed for Alexander Andrew Zak on 4 March 2015 (2 pages)
18 March 2015Registered 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 2015Director's details changed for Alexander Andrew Zak on 4 March 2015 (2 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 1
(4 pages)
22 October 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
22 October 2013Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page)
8 July 2013Director's details changed for Alexander Andrew Zak on 5 July 2013 (2 pages)
8 July 2013Director's details changed for Alexander Andrew Zak on 5 July 2013 (2 pages)
8 July 2013Director's details changed for Alexander Andrew Zak on 5 July 2013 (2 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(37 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(37 pages)