Company NameThe Fitness Factory Surrey Limited
DirectorMark Lodge
Company StatusActive - Proposal to Strike off
Company Number10341984
CategoryPrivate Limited Company
Incorporation Date23 August 2016(7 years, 8 months ago)
Previous NameLodgeys Boxing Fit Gym Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Mark Lodge
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2016(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence AddressSilvermere Golf And Leisure Redhill Road
Cobham
KT11 1EF
Director NameMrs Yvonne Brodie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2016(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address9a Bramble Hedge Farm
Redhill Road
Cobham
KT11 1EQ
Director NameMs Yvonne Brodie
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2019(3 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 November 2021)
RoleFitness Trainer
Country of ResidenceEngland
Correspondence AddressSilvermere Golf And Leisure Redhill Road
Cobham
KT11 1EF

Location

Registered AddressSilvermere Golf And Leisure
Redhill Road
Cobham
KT11 1EF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill

Accounts

Latest Accounts31 August 2020 (3 years, 8 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return14 September 2021 (2 years, 7 months ago)
Next Return Due28 September 2022 (overdue)

Filing History

14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
21 July 2020Change of details for Yvonne Brodie as a person with significant control on 21 July 2020 (2 pages)
21 July 2020Change of details for Mark Lodge as a person with significant control on 21 July 2020 (2 pages)
8 June 2020Change of details for Yvonne Brodie as a person with significant control on 8 June 2020 (2 pages)
8 June 2020Change of details for Yvonne Brodie as a person with significant control on 8 June 2020 (2 pages)
21 May 2020Change of details for Mark Lodge as a person with significant control on 15 May 2018 (2 pages)
20 May 2020Director's details changed for Mr Mark Lodge on 15 May 2018 (2 pages)
20 May 2020Director's details changed for Mrs Yvonne Brodie on 27 March 2020 (2 pages)
20 May 2020Change of details for Yvonne Brodie as a person with significant control on 27 March 2020 (2 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
27 October 2019Appointment of Ms Yvonne Brodie as a director on 26 October 2019 (2 pages)
16 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
21 June 2019Registered office address changed from 9a Bramble Hedge Farm Redhill Road Cobham KT11 1EQ England to Silvermere Golf and Leisure Redhill Road Cobham KT11 1EF on 21 June 2019 (1 page)
28 May 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
27 September 2018Termination of appointment of Yvonne Brodie as a director on 3 September 2018 (1 page)
20 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
6 September 2018Director's details changed for Yvonne Brodie on 10 August 2018 (2 pages)
6 September 2018Change of details for Yvonne Brodie as a person with significant control on 10 August 2018 (2 pages)
6 September 2018Director's details changed for Mark Lodge on 10 August 2018 (2 pages)
6 September 2018Change of details for Mark Lodge as a person with significant control on 10 August 2018 (2 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
17 August 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
17 August 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-08-15
(3 pages)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
7 April 2017Registered office address changed from 33 Hogshill Lane Cobham Surrey KT11 2AG United Kingdom to 9a Bramble Hedge Farm Redhill Road Cobham KT11 1EQ on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 33 Hogshill Lane Cobham Surrey KT11 2AG United Kingdom to 9a Bramble Hedge Farm Redhill Road Cobham KT11 1EQ on 7 April 2017 (1 page)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)