Company NameForm Fitness Limited
DirectorElissa Christina El Hadj
Company StatusActive
Company Number09202710
CategoryPrivate Limited Company
Incorporation Date3 September 2014(9 years, 7 months ago)

Business Activity

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

Directors

Director NameElissa Christina El Hadj
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Westbourne Terrace Flat 5
Barness Court
London
W2 3UW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMs Carla Benages Ashley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Westbourne Terrace Flat 5
Barness Court
London
W2 3UW

Location

Registered Address6-8 Westbourne Terrace Flat 5
Barness Court
London
W2 3UW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Shareholders

40k at £1Carla Ashley
4000000.00%
Ordinary B
40k at £1Elissa Hadj
4000000.00%
Ordinary A

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

13 November 2014Delivered on: 18 November 2014
Persons entitled: Carla Benages Ashley

Classification: A registered charge
Outstanding

Filing History

5 March 2024Confirmation statement made on 5 March 2024 with updates (4 pages)
30 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
21 March 2023Confirmation statement made on 19 March 2023 with updates (4 pages)
23 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 April 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
27 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
2 March 2020Termination of appointment of Carla Benages Ashley as a director on 31 January 2020 (1 page)
2 March 2020Cessation of Carla Benages Ashley as a person with significant control on 31 January 2020 (1 page)
10 January 2020Satisfaction of charge 092027100001 in full (4 pages)
11 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
3 October 2018Confirmation statement made on 1 October 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
24 September 2018Change of details for Ms Elissa Christina El Hadj as a person with significant control on 24 September 2018 (2 pages)
10 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
8 July 2016Registered office address changed from C/O Boss Unit 23 Canalot Studios 222 Kensal Road London W10 5BN England to 6-8 Westbourne Terrace Flat 5 Barness Court London W2 3UW on 8 July 2016 (2 pages)
8 July 2016Registered office address changed from C/O Boss Unit 23 Canalot Studios 222 Kensal Road London W10 5BN England to 6-8 Westbourne Terrace Flat 5 Barness Court London W2 3UW on 8 July 2016 (2 pages)
31 May 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
31 May 2016Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
31 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
31 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
23 February 2016Registered office address changed from 68 Great Portland Street London W1W 7NG to C/O Boss Unit 23 Canalot Studios 222 Kensal Road London W10 5BN on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 68 Great Portland Street London W1W 7NG to C/O Boss Unit 23 Canalot Studios 222 Kensal Road London W10 5BN on 23 February 2016 (1 page)
5 February 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 80,000
(4 pages)
5 February 2016Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 80,000
(4 pages)
12 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
12 November 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(4 pages)
25 November 2014Change of share class name or designation (2 pages)
25 November 2014Change of share class name or designation (2 pages)
25 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
25 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 November 2014Registration of charge 092027100001, created on 13 November 2014 (39 pages)
18 November 2014Registration of charge 092027100001, created on 13 November 2014 (39 pages)
3 November 2014Director's details changed for Elissa Christina Ej Hadj on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Elissa Christina Ej Hadj on 3 November 2014 (2 pages)
17 October 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 99
(4 pages)
17 October 2014Appointment of Elissa Christina Ej Hadj as a director on 3 September 2014 (2 pages)
17 October 2014Appointment of Carla Benages Ashley as a director on 3 September 2014 (2 pages)
17 October 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 99
(4 pages)
17 October 2014Appointment of Elissa Christina Ej Hadj as a director on 3 September 2014 (2 pages)
17 October 2014Appointment of Elissa Christina Ej Hadj as a director on 3 September 2014 (2 pages)
17 October 2014Appointment of Carla Benages Ashley as a director on 3 September 2014 (2 pages)
17 October 2014Appointment of Carla Benages Ashley as a director on 3 September 2014 (2 pages)
17 October 2014Statement of capital following an allotment of shares on 3 September 2014
  • GBP 99
(4 pages)
10 September 2014Termination of appointment of Barbara Kahan as a director on 3 September 2014 (2 pages)
10 September 2014Termination of appointment of Barbara Kahan as a director on 3 September 2014 (2 pages)
10 September 2014Termination of appointment of Barbara Kahan as a director on 3 September 2014 (2 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 1
(36 pages)
3 September 2014Incorporation
Statement of capital on 2014-09-03
  • GBP 1
(36 pages)