Company NameSweat Union Limited
Company StatusLiquidation
Company Number08727354
CategoryPrivate Limited Company
Incorporation Date10 October 2013(10 years, 6 months ago)
Previous NamesBuff Newco Limited and Sweat Gyms Limited

Business Activity

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

Directors

Director NameMr Sinclair Christopher Seymour Beecham
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr David Robert Shaw
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2013(same day as company formation)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameFrank Andrew Reed
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2013(2 days after company formation)
Appointment Duration10 years, 6 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Stephen John Barrett
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2013(2 weeks, 6 days after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Patrick Adam Charles Fox
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(1 month after company formation)
Appointment Duration10 years, 5 months
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameTony Kumar Throp
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Quantuma Llp High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMr Antony Charles Harris
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2013(2 days after company formation)
Appointment Duration5 years, 5 months (resigned 18 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 13 Broadgate Tower
20 Primrose Street
London
EC2A 2EW

Location

Registered Address20 St. Andrew Street
London
EC4A 3AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 October 2018 (5 years, 6 months ago)
Next Return Due24 October 2019 (overdue)

Charges

29 June 2017Delivered on: 4 July 2017
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
6 February 2017Delivered on: 6 February 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

6 October 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
21 July 2020Liquidators' statement of receipts and payments to 13 May 2020 (28 pages)
17 July 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
11 November 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
31 July 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
4 July 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
28 June 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
26 June 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
26 June 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
25 June 2019Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 June 2019Registered office address changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW to C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL on 6 June 2019 (2 pages)
5 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-14
(1 page)
5 June 2019Statement of affairs (15 pages)
5 June 2019Appointment of a voluntary liquidator (3 pages)
7 May 2019Termination of appointment of Antony Charles Harris as a director on 18 March 2019 (1 page)
25 March 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 347,025,776.0905
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 347,036,735.6467
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 346,973,005.3579
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 347,038,136.2783
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 347,031,625.3009
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 347,038,758.7813
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 347,019,104.0893
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 8 March 2019
  • GBP 347,026,116.6721
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 347,097,118.4563
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 347,021,767.8649
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 347,026,286.9629
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 347,037,902.8399
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 347,035,179.3889
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 347,020,435.9771
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 347,033,623.1311
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 347,006,806.8925
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 347,029,295.4391
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 346,998,647.4529
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 347,014,966.3321
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 6 March 2019
  • GBP 346,944,919.6501
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 347,025,190.0441
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 347,028,671.0383
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 346,990,488.0133
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 347,029,451.0647
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 347,026,400.4901
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 347,025,889.6177
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 347,029,678.1191
(4 pages)
25 March 2019Statement of capital following an allotment of shares on 1 March 2019
  • GBP 347,010,886.6123
(4 pages)
16 October 2018Confirmation statement made on 10 October 2018 with updates (7 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
30 January 2018Satisfaction of charge 087273540001 in full (1 page)
20 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 346,878,325.26
(7 pages)
20 December 2017Statement of capital following an allotment of shares on 1 December 2017
  • GBP 346,878,325.26
(7 pages)
18 December 2017Appointment of Tony Kumar Throp as a director on 17 November 2017 (3 pages)
18 December 2017Appointment of Tony Kumar Throp as a director on 17 November 2017 (3 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
29 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
1 November 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 October 2017Confirmation statement made on 10 October 2017 with updates (7 pages)
23 October 2017Confirmation statement made on 10 October 2017 with updates (7 pages)
20 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 2,543,025.0059
(7 pages)
20 October 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 2,543,025.0059
(7 pages)
4 July 2017Registration of charge 087273540002, created on 29 June 2017 (20 pages)
4 July 2017Registration of charge 087273540002, created on 29 June 2017 (20 pages)
6 February 2017Registration of charge 087273540001, created on 6 February 2017 (42 pages)
6 February 2017Registration of charge 087273540001, created on 6 February 2017 (42 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
17 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (10 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (10 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 2,207,335.4659
(7 pages)
15 June 2016Statement of capital following an allotment of shares on 20 May 2016
  • GBP 2,207,335.4659
(7 pages)
2 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,566,013.9959
(11 pages)
2 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,566,013.9959
(11 pages)
13 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
13 July 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
15 December 2014Company name changed sweat gyms LIMITED\certificate issued on 15/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
15 December 2014Company name changed sweat gyms LIMITED\certificate issued on 15/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
17 November 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
17 November 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,566,013.996
(11 pages)
7 November 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,566,013.996
(11 pages)
8 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,572,558.18
(7 pages)
8 May 2014Statement of capital following an allotment of shares on 30 April 2014
  • GBP 1,572,558.18
(7 pages)
28 March 2014Company name changed buff newco LIMITED\certificate issued on 28/03/14
  • CONNOT ‐
(3 pages)
28 March 2014Company name changed buff newco LIMITED\certificate issued on 28/03/14
  • CONNOT ‐
(3 pages)
17 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 March 2014Change of share class name or designation (2 pages)
17 March 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
17 March 2014Change of share class name or designation (2 pages)
6 December 2013Appointment of Patrick Adam Charles Fox as a director (3 pages)
6 December 2013Appointment of Patrick Adam Charles Fox as a director (3 pages)
15 November 2013Appointment of Mr Stephen John Barrett as a director (3 pages)
15 November 2013Appointment of Mr Stephen John Barrett as a director (3 pages)
15 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 150,000
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 30 October 2013
  • GBP 150,000
(4 pages)
21 October 2013Appointment of Frank Andrew Reed as a director (3 pages)
21 October 2013Appointment of Antony Charles Harris as a director (3 pages)
21 October 2013Appointment of Antony Charles Harris as a director (3 pages)
21 October 2013Appointment of Frank Andrew Reed as a director (3 pages)
10 October 2013Incorporation (28 pages)
10 October 2013Incorporation (28 pages)