52-54 High Holborn
London
WC1V 6RL
Director Name | Mr David Robert Shaw |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2013(same day as company formation) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Frank Andrew Reed |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2013(2 days after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Stephen John Barrett |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2013(2 weeks, 6 days after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Patrick Adam Charles Fox |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2013(1 month after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Tony Kumar Throp |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2017(4 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Quantuma Llp High Holborn House 52-54 High Holborn London WC1V 6RL |
Director Name | Mr Antony Charles Harris |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2013(2 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 18 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW |
Registered Address | 20 St. Andrew Street London EC4A 3AG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 October 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 24 October 2019 (overdue) |
29 June 2017 | Delivered on: 4 July 2017 Persons entitled: Close Leasing Limited Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
6 February 2017 | Delivered on: 6 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 October 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
---|---|
21 July 2020 | Liquidators' statement of receipts and payments to 13 May 2020 (28 pages) |
17 July 2020 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
11 November 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
31 July 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
4 July 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
28 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
26 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
26 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
25 June 2019 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
6 June 2019 | Registered 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 2019 | Resolutions
|
5 June 2019 | Statement of affairs (15 pages) |
5 June 2019 | Appointment of a voluntary liquidator (3 pages) |
7 May 2019 | Termination of appointment of Antony Charles Harris as a director on 18 March 2019 (1 page) |
25 March 2019 | Statement of capital following an allotment of shares on 4 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 8 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 4 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 4 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 4 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 4 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 4 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 6 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 4 March 2019
|
25 March 2019 | Statement of capital following an allotment of shares on 1 March 2019
|
16 October 2018 | Confirmation statement made on 10 October 2018 with updates (7 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (16 pages) |
30 January 2018 | Satisfaction of charge 087273540001 in full (1 page) |
20 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
20 December 2017 | Statement of capital following an allotment of shares on 1 December 2017
|
18 December 2017 | Appointment of Tony Kumar Throp as a director on 17 November 2017 (3 pages) |
18 December 2017 | Appointment of Tony Kumar Throp as a director on 17 November 2017 (3 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with updates (7 pages) |
23 October 2017 | Confirmation statement made on 10 October 2017 with updates (7 pages) |
20 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
20 October 2017 | Statement of capital following an allotment of shares on 29 September 2017
|
4 July 2017 | Registration of charge 087273540002, created on 29 June 2017 (20 pages) |
4 July 2017 | Registration of charge 087273540002, created on 29 June 2017 (20 pages) |
6 February 2017 | Registration of charge 087273540001, created on 6 February 2017 (42 pages) |
6 February 2017 | Registration of charge 087273540001, created on 6 February 2017 (42 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Resolutions
|
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (10 pages) |
20 October 2016 | Confirmation statement made on 10 October 2016 with updates (10 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
8 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
15 June 2016 | Statement of capital following an allotment of shares on 20 May 2016
|
2 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
13 July 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
13 July 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
15 December 2014 | Company name changed sweat gyms LIMITED\certificate issued on 15/12/14
|
15 December 2014 | Company name changed sweat gyms LIMITED\certificate issued on 15/12/14
|
17 November 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
17 November 2014 | Current accounting period extended from 31 October 2014 to 31 December 2014 (3 pages) |
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
8 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
28 March 2014 | Company name changed buff newco LIMITED\certificate issued on 28/03/14
|
28 March 2014 | Company name changed buff newco LIMITED\certificate issued on 28/03/14
|
17 March 2014 | Resolutions
|
17 March 2014 | Change of share class name or designation (2 pages) |
17 March 2014 | Resolutions
|
17 March 2014 | Change of share class name or designation (2 pages) |
6 December 2013 | Appointment of Patrick Adam Charles Fox as a director (3 pages) |
6 December 2013 | Appointment of Patrick Adam Charles Fox as a director (3 pages) |
15 November 2013 | Appointment of Mr Stephen John Barrett as a director (3 pages) |
15 November 2013 | Appointment of Mr Stephen John Barrett as a director (3 pages) |
15 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 30 October 2013
|
21 October 2013 | Appointment of Frank Andrew Reed as a director (3 pages) |
21 October 2013 | Appointment of Antony Charles Harris as a director (3 pages) |
21 October 2013 | Appointment of Antony Charles Harris as a director (3 pages) |
21 October 2013 | Appointment of Frank Andrew Reed as a director (3 pages) |
10 October 2013 | Incorporation (28 pages) |
10 October 2013 | Incorporation (28 pages) |