Merton Road
London
SW19 1EQ
Director Name | Mr Peter Griggs |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2016(same day as company formation) |
Role | Gym Franchise |
Country of Residence | England |
Correspondence Address | 228 Hook Road Epsom KT19 8UB |
Registered Address | Flat 2 Bonsor House 212-214 Merton Road London SW19 1EQ |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
22 October 2020 | Delivered on: 23 October 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
9 February 2021 | Confirmation statement made on 5 February 2021 with updates (5 pages) |
---|---|
23 October 2020 | Registration of charge 103953630001, created on 22 October 2020 (10 pages) |
18 June 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
9 March 2020 | Cessation of Peter Griggs as a person with significant control on 2 March 2020 (1 page) |
9 March 2020 | Notification of Steven Alexander as a person with significant control on 2 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Peter Griggs as a director on 2 March 2020 (1 page) |
6 March 2020 | Confirmation statement made on 5 February 2020 with updates (5 pages) |
6 January 2020 | Registered office address changed from 228 Hook Road Epsom KT19 8UB England to Flat 2 Bonsor House 212-214 Merton Road London SW19 1EQ on 6 January 2020 (1 page) |
2 November 2019 | Registered office address changed from 63 Alma Road Carshalton SM5 2PQ England to 228 Hook Road Epsom KT19 8UB on 2 November 2019 (1 page) |
2 November 2019 | Director's details changed for Mr Peter Griggs on 25 October 2019 (2 pages) |
27 June 2019 | Accounts for a dormant company made up to 30 September 2018 (3 pages) |
6 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
22 June 2018 | Accounts for a dormant company made up to 30 September 2017 (3 pages) |
5 February 2018 | Statement of capital following an allotment of shares on 4 February 2018
|
5 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
2 February 2018 | Resolutions
|
1 February 2018 | Appointment of Mr Steven Alexander as a director on 1 February 2018 (2 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
10 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 September 2016 | Incorporation Statement of capital on 2016-09-27
|
27 September 2016 | Incorporation Statement of capital on 2016-09-27
|