Company NameThe Exercise Specialist Ltd
Company StatusDissolved
Company Number10093137
CategoryPrivate Limited Company
Incorporation Date31 March 2016(8 years ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)
Previous NameGarvz Sports Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Clinton Steenkamp
Date of BirthNovember 1992 (Born 31 years ago)
NationalitySouth African
StatusClosed
Appointed01 September 2018(2 years, 5 months after company formation)
Appointment Duration4 years, 1 month (closed 11 October 2022)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address6 Coniston Court
Weybridge
KT13 9YR
Director NameMrs Carlee Tyne Spencer
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(same day as company formation)
RoleSales
Country of ResidenceEngland
Correspondence Address4 Dorland Court 106 West Hill
London
SW15 2UG

Location

Registered AddressFalcon House
257 Burlington Road
New Malden
Surrey
KT3 4NE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

17 December 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
4 May 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
2 March 2020Director's details changed for Mr Clinton Steenkamp on 13 February 2020 (2 pages)
2 March 2020Change of details for Mr Clinton Steenkamp as a person with significant control on 13 February 2020 (2 pages)
3 May 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
3 May 2019Notification of Clinton Steenkamp as a person with significant control on 3 May 2019 (2 pages)
3 May 2019Cessation of Carlee Tyne Spencer as a person with significant control on 3 May 2019 (1 page)
2 May 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
4 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-01
(3 pages)
3 September 2018Appointment of Mr Clinton Steenkamp as a director on 1 September 2018 (2 pages)
3 September 2018Termination of appointment of Carlee Tyne Spencer as a director on 1 September 2018 (1 page)
12 June 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
12 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
21 October 2016Director's details changed for Mrs Carlee Tyne Spencer on 20 October 2016 (2 pages)
21 October 2016Director's details changed for Mrs Carlee Tyne Spencer on 20 October 2016 (2 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 March 2016Incorporation
Statement of capital on 2016-03-31
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)