Greenfield Road
Congleton
Cheshire
CW12 4TW
Director Name | Mr David Mark Johnson |
---|---|
Date of Birth | December 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2001(41 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pulse Fitness Radnor Park Greenfield Road Congleton Cheshire CW12 4TW |
Director Name | Mr Mohammed Ishaq Chaudry |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 08 March 2018(58 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queens Gardens Business Centre 31 Ironmarket Newcastle Under Lyme Staffordshire ST5 1RP |
Director Name | David Stephen Dannhauser |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 1994) |
Role | Chartered Accountant |
Correspondence Address | 28 Carrington Square Harrow Middlesex HA3 6TF |
Director Name | Andrew Harrison |
---|---|
Date of Birth | November 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 October 1992) |
Role | Chartered Accountant |
Correspondence Address | 33 Highcroft Villas Brighton East Sussex BN1 5PS |
Secretary Name | Andrew Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 1991(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 December 1992) |
Role | Company Director |
Correspondence Address | 33 Highcroft Villas Brighton East Sussex BN1 5PS |
Director Name | Arild Nerdrum |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 16 October 1992(32 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 25 October 2001) |
Role | Company Director |
Correspondence Address | 30 Carlton Hill London NW8 0JY |
Secretary Name | David Stephen Dannhauser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1992(33 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 04 February 1994) |
Role | Company Director |
Correspondence Address | 28 Carrington Square Harrow Middlesex HA3 6TF |
Director Name | Graham Gordon Lintott |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(34 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | Hatch House Thorndon Park Herongate Brentwood Essex CM13 3SA |
Secretary Name | Graham Gordon Lintott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1994(34 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | Hatch House Thorndon Park Herongate Brentwood Essex CM13 3SA |
Director Name | Mr Martin Edward Ellison |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 25 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Longcroft Avenue Harpenden Hertfordshire AL5 2QY |
Secretary Name | Mr Martin Edward Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1997(37 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Longcroft Avenue Harpenden Hertfordshire AL5 2QY |
Director Name | Giles Edward Charles Andrews |
---|---|
Date of Birth | April 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(38 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Flat 36 50 Narrow Street London E14 8BP |
Secretary Name | Mr John Hodd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2001(41 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pulse Fitness Radnor Park Greenfield Road Congleton Cheshire CW12 4TW |
Registered Address | Pulse Fitness Radnor Park Greenfield Road Congleton Cheshire CW12 4TW |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Congleton |
Ward | Congleton West |
Built Up Area | Congleton |
Year | 2012 |
---|---|
Turnover | £2,273,286 |
Gross Profit | £662,602 |
Net Worth | £1,705,567 |
Cash | £9,883 |
Current Liabilities | £966,921 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (4 months ago) |
---|---|
Next Return Due | 12 June 2024 (8 months, 2 weeks from now) |
12 July 2000 | Delivered on: 14 July 2000 Satisfied on: 15 August 2003 Persons entitled: Michael Gerson (Leasing) Limited Classification: Legal charge Secured details: All monies from time to time falling due to rock merchanting limited (trading as pulse fitness) in or arising out of their rental agreement no. 402 with rugby borough council together with all interest thereon. Particulars: All the rights, title and interest and all sums from time to time falling due to rock merchanting limited(trading as pulse fitness) in or arising ut of their rental agreement no. 402 with rugby borough council together with all interest thereon and together with benefit of any guaranteees indemnities negotiable instruments and securities taken by rock merchanting limited in connection with the rental agreement. Fully Satisfied |
---|---|
25 July 1999 | Delivered on: 4 August 1999 Satisfied on: 30 July 2002 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment of hire agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: All rights title and interest of the company in a hire agreement between the company and stirling council together with the benefit of all guarantees indemnities negotiable instuments and securities and insurances taken by the company in connection with the agreement. Fully Satisfied |
30 July 1999 | Delivered on: 4 August 1999 Satisfied on: 16 August 2002 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Mortgage Secured details: £254,682.43 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Shoulder press x 85KG - 22354. leg extension x 100KG - 22340. chest press x 100KG - 22316 (see form 395 for full details of the charge).. See the mortgage charge document for full details. Fully Satisfied |
4 January 1999 | Delivered on: 16 January 1999 Satisfied on: 30 July 2002 Persons entitled: Barclays Mercantile Business Finance Limited Classification: Assignment and charge of sub-leasing agreements Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the company's right title and interest in and to the sub-leases the subject of the assignment. See the mortgage charge document for full details. Fully Satisfied |
15 October 1998 | Delivered on: 17 October 1998 Satisfied on: 21 February 2003 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 September 2008 | Delivered on: 19 September 2008 Satisfied on: 23 July 2015 Persons entitled: Co-Operative Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: "Freedom" tft cardiovascular equipment 2 x 220-st pulse pace stepper,3 240-st pulse pursuit cycle,250ST pulse perform recumbent cycles (ifi compliant) see image for full details. Fully Satisfied |
1 August 2008 | Delivered on: 12 August 2008 Satisfied on: 23 July 2015 Persons entitled: Co-Operative Bank PLC Classification: Chattel mortgage certificate Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chattels being 2 x 220F-st pulse pace stepper,3 x 240F-st pulse pursuit cycle, 2 x 250F-st pulse perform recumbent cycle (ifi compliant) (for further details of chattels charged please refer to form 395) see image for full details. Fully Satisfied |
1 August 2008 | Delivered on: 12 August 2008 Satisfied on: 23 July 2015 Persons entitled: Co-Operative Bank PLC Classification: Chattel mortgage certificate Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chattels being 4 x 220F-st pulse pace stepper,7 x 240F-st pulse pursuit cycle,6 x 250F-st pulse perform recumbent cycle (ifi compliant) (for further details of chattels charged please refer to from 395) see image for full details. Fully Satisfied |
26 February 1985 | Delivered on: 28 February 1985 Satisfied on: 8 September 1989 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 November 2003 | Delivered on: 7 November 2003 Satisfied on: 27 February 2007 Persons entitled: Davenham Trust PLC Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of a fixed charge all of the equipment the subject of an income share agreement dated 29TH january 2001; all of its right, title, benefit and interest, present and future whether proprietory, contractual or otherwise. See the mortgage charge document for full details. Fully Satisfied |
3 November 2003 | Delivered on: 7 November 2003 Satisfied on: 27 February 2007 Persons entitled: Davenham Trust PLC Classification: Account assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies due from time to time credtied to, and for the time being standing to the credit of, the account in the name of the company with cooperative bank PLC numbered 70627219, sort code 08 90 00 together with all interest from time to time accrued thereon. Fully Satisfied |
14 October 2003 | Delivered on: 15 October 2003 Satisfied on: 23 July 2015 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage certificate Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The income share receivable together with all other rights and benefits of the company under the terms of the income share agreement the equipment being system no. 260F description pulse ascent elevated treadmill (programmable) quantity 7, system no. 290 description first degree fluid rower quantity 6 and system no. 280F description pulse extreme elliptical trainer quantity 4. see the mortgage charge document for full details. Fully Satisfied |
30 May 2003 | Delivered on: 3 June 2003 Satisfied on: 23 July 2015 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage certificate Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The equipment being, system no: 300 bench press x 75KG quantity: 1, system: 325 upper body x 100KG quantity: 1, system no: 365 arm curl x 85KG quantity: 1 (refer to form 395 for further details). See the mortgage charge document for full details. Fully Satisfied |
8 April 2003 | Delivered on: 10 April 2003 Satisfied on: 23 July 2015 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage certificate Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The "income share" receivable together with all other rights and benefits of the company. The "equipment" which is located at premises known as newtonabbey borough council:- 304 shoulder press x 85KG x 1, 325 upper body x 100KG x 1, 365 arm curl x 85KG x 1. for further details of chattels charged please refer to form 395. see the mortgage charge document for full details. Fully Satisfied |
22 April 1983 | Delivered on: 13 May 1983 Satisfied on: 14 December 1998 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over all f/h & l/h properties and/or the proceeds of the sale thereof. Fixed & floating charge over. Undertaking and all property and assets present and future including goodwill & book debts uncalled capital. (See doc M50). & legal mortgage over f/h property k/a truro works, matilda street, sheffield. Title no. YWE47843 and/or the proceeds of sale thereof. Fully Satisfied |
3 February 2003 | Delivered on: 18 February 2003 Satisfied on: 27 February 2007 Persons entitled: Davenham Trust PLC Classification: Account assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right title and interest in and to the following (I) all monies due form time to time credited to and for the time being standing to the credit of the account in the name of the company trading as "pulse csd" with the cooperative bank PLC numbered 70627219, sort code 08 90 00 together with all interest from time to time accrued thereon. See the mortgage charge document for full details. Fully Satisfied |
3 February 2003 | Delivered on: 7 February 2003 Satisfied on: 21 December 2017 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage certificate Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The 'income share' receivable together with all other rights and benefits of the company, the equipment. See the mortgage charge document for full details. Fully Satisfied |
6 January 2003 | Delivered on: 7 January 2003 Satisfied on: 27 February 2007 Persons entitled: European Leasing PLC Classification: Equipment mortgage Secured details: £65,000.00 due from the company to the chargee. Particulars: Various gymnasium equipment. See the mortgage charge document for full details. Fully Satisfied |
20 June 2002 | Delivered on: 21 June 2002 Satisfied on: 21 December 2017 Persons entitled: The Co-Operative Bank P.L.C. Classification: Chattels mortgage certificate Secured details: All monies due or to become due from the company to the chargee. Particulars: All items as listed in the schedule. See the mortgage charge document for full details. Fully Satisfied |
3 May 2002 | Delivered on: 3 May 2002 Satisfied on: 21 December 2017 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage certificate Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The "income share", the "equipment", chest press X100KG, pec deck x 85KG, belt column X70KG. (For further chattels charged refer to form 395). see the mortgage charge document for full details. Fully Satisfied |
25 April 2002 | Delivered on: 1 May 2002 Satisfied on: 27 February 2007 Persons entitled: Davenham Trust PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all the equipment. See the mortgage charge document for full details. Fully Satisfied |
25 April 2002 | Delivered on: 1 May 2002 Satisfied on: 15 August 2003 Persons entitled: Davenham Trust PLC Classification: Account assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Assigns all of its right title and interest in and to all monies credited to the account in the name of the company t/a pulse csd with lloyds tsb bank PLC no. 02808998 sort code 30-94-28. see the mortgage charge document for full details. Fully Satisfied |
27 March 2002 | Delivered on: 5 April 2002 Satisfied on: 21 December 2017 Persons entitled: Davenham Trust PLC Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge over all equipment the subject of the relevant isa's (as defined in the assignment) with all right,title,benefit and interest thereon and all claims for damages and other rights and remedies; all monies due to the company with the full benefit of any guarantees,indemnities,debentures,mortgages,charges and other securities whatsoever; see form 395 for details. Fully Satisfied |
27 March 2002 | Delivered on: 5 April 2002 Satisfied on: 15 August 2003 Persons entitled: Davenham Trust PLC Classification: Account assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right,title and interest in and to all monies from time to time credited to the account with lloyds bank PLC and numbered 02808998 with all interest thereon. See the mortgage charge document for full details. Fully Satisfied |
27 March 2002 | Delivered on: 3 April 2002 Satisfied on: 27 February 2007 Persons entitled: Davenham Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed equitable charge all estate or interest in any f/h or l/h property..fixed charge its uncalled capital, goodwill and book debts etc..floating charge all other undertaking and assets of the company. Fully Satisfied |
28 November 1980 | Delivered on: 10 December 1980 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being truro works, matilda street, sheffield south yorkshire title no ywe 47843. Fully Satisfied |
18 June 2001 | Delivered on: 27 June 2001 Satisfied on: 27 February 2007 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage certificate Secured details: All monies due or to become due from the company to the chargee under the terms of the master chattels mortgage deed dated 21 december 2000. Particulars: The chattels as defined in the schedule to the form 395. Fully Satisfied |
19 March 2001 | Delivered on: 26 March 2001 Satisfied on: 27 February 2007 Persons entitled: Ing Lease (UK) Limited Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under or by virtue of a master agreement dated 23/02/01 (the master agreement). Particulars: By way of fixed charge the equipment. Fully Satisfied |
22 December 2000 | Delivered on: 4 January 2001 Satisfied on: 16 August 2022 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage certificate Secured details: All monies due or to become due from the company to the chargee arising under guarantees given by the company to the chargee. Particulars: The chattels:- 260 pulse ascent elevated treadmill, 220 pulse pace stepper, 250 pulse perform recumbent cycle (for further details of the property charged please refer to the form 395). Fully Satisfied |
22 December 2000 | Delivered on: 4 January 2001 Satisfied on: 27 February 2007 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage certificate Secured details: All monies due or to become due from the company to the chargee arising under guarantees given by the company to the chargee. Particulars: The chattels:- 260 pulse ascent elevated treadmill, 220 pulse pace stepper, 250 pulse perform recumbent cycle (for further details of the property charged please refer to the form 395). see the mortgage charge document for full details. Fully Satisfied |
22 December 2000 | Delivered on: 4 January 2001 Satisfied on: 27 February 2007 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage certificate Secured details: All monies due or to become due from the company to the chargee arising under guarantees given by the company to the chargee. Particulars: The chattels:- 260 pulse ascent elevated treadmill, 220 pulse pace stepper, 250 pulse perform recumbent cycle (for further details of the property charged please refer to the form 395). see the mortgage charge document for full details. Fully Satisfied |
21 December 2000 | Delivered on: 4 January 2001 Satisfied on: 16 August 2022 Persons entitled: The Co-Operative Bank PLC Classification: Master chattels mortgage deed Secured details: All monies due or to become due from the company to the chargee arising under guarantees given by the company to the chargee. Particulars: The chattels described in a chattels mortgage certificate pursuant to and incorporating the terms of this master chattels mortgage deed. Fully Satisfied |
22 November 2000 | Delivered on: 1 December 2000 Satisfied on: 2 February 2002 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture and the bank Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
22 November 2000 | Delivered on: 1 December 2000 Satisfied on: 2 February 2002 Persons entitled: Actionleisure PLC (The Parent) Classification: Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture and the bank Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: A floating charge over the. Undertaking and all property and assets. See the mortgage charge document for full details. Fully Satisfied |
22 November 2000 | Delivered on: 30 November 2000 Satisfied on: 2 February 2002 Persons entitled: Actionleisure PLC Classification: Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture and the bank Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 November 2000 | Delivered on: 30 November 2000 Satisfied on: 21 February 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture (and listed in rider 3 to this form 395) and the bank Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of this deed. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 July 1980 | Delivered on: 7 August 1980 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company to the chargee and/or all or any of the other companies named therein on any account whatsoever. Particulars: Charged by the principal deed & further deed. Undertaking and all property and assets. Fully Satisfied |
23 September 2020 | Delivered on: 24 September 2020 Persons entitled: Close Leasing LTD Classification: A registered charge Outstanding |
9 February 2018 | Delivered on: 20 February 2018 Persons entitled: M Investment Group Limited Classification: A registered charge Outstanding |
9 February 2018 | Delivered on: 13 February 2018 Persons entitled: Christopher Paul Johnson and David Mark Johnson Classification: A registered charge Outstanding |
31 July 2015 | Delivered on: 6 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 July 2015 | Delivered on: 21 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
31 July 2013 | Delivered on: 20 August 2013 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Outstanding |
19 December 2011 | Delivered on: 3 January 2012 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The right title and interest in the equipment relating to agreement dated 20 august 2010 between rock merchanting limited and waveney district council, all future title benefit and interest, all monies due or to become due from the company, all proceeds of sale see image for full details. Outstanding |
23 December 2011 | Delivered on: 3 January 2012 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The right title and interest in the agreements dated 10/06/2005, 7/4/2006, 25/01,2008 + 15/12/2011 between rock merchanting limited and tameside sports trust, all future title benefit and interest, all monies due or to become due from the company, all proceeds of sale see image for full details. Outstanding |
25 November 2011 | Delivered on: 13 December 2011 Persons entitled: The Co-Operative Bank PLC (Bnk) Classification: Chattels mortgage certificate Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fusion step series 2 s/no:220G5099. Fusion step series 2 s/no:220G5086. Fusion step series 2 s/no:220G5100. For further details of chattels charged please refer to form MG01. Outstanding |
14 March 2011 | Delivered on: 18 March 2011 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company. Particulars: Right title and interest in the equipment relating to the agreement dated 20TH august 2010 (as amended by a letter of variation dated 8TH march 2011) between rock merchanting limited and waveney district council, all future title, benefit and interest, all monies, all proceeds, all insurance. Outstanding |
2 December 2010 | Delivered on: 16 December 2010 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company's right title and interest in the equipment relating to the agreement dated 4TH august 2008 see image for full details. Outstanding |
2 December 2010 | Delivered on: 16 December 2010 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: The company's right title and interest in the equipment relating to the agreement dated 24TH june 2009 see image for full details. Outstanding |
4 January 2010 | Delivered on: 16 January 2010 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage certificate Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chattels/fitness suite see image for full details. Outstanding |
12 August 2009 | Delivered on: 18 August 2009 Persons entitled: The Co-Operative Bank PLC Classification: A chattel mortgage certificate Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chattels listed and the proceeds of all policies of insurance see image for full details. Outstanding |
23 July 2008 | Delivered on: 1 August 2008 Persons entitled: Co-Operative Bank PLC Classification: Chattels mortgage certificate Secured details: All monies due or to become due from the company to the chargee. Particulars: Right title and interest in the equipment, all future title benefit and interest, all proceeds of sale or other disposition of the charged equipment, all insurance monies received see image for full details. Outstanding |
9 November 2006 | Delivered on: 10 November 2006 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage certificate Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 220FST pulse pace stepper s/nos 220FST1383, 220FST1388, 220FST1441 and 220FST1444; 227F/5000 pro trainer cycle with hr monitor, s/nos 227F3791, 227F3781, 227F3792 and 240FST pulse pursuit cycle s/nos 240FST1880, 240FST1876, 240FST1874, 240FST1875, 240FST1991 and 240FST1968 (for details of further equipment charged please refer to form 395). Outstanding |
7 June 2006 | Delivered on: 9 June 2006 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage certificate Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All that plant and machinery listed on the schedule to the form 395. see the mortgage charge document for full details. Outstanding |
16 June 2005 | Delivered on: 21 June 2005 Persons entitled: The Co-Operative Bank PLC Classification: Chattels mortgage certificate Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The income share the equipment and cardio vascular equipment for details of further chattels charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
5 March 2003 | Delivered on: 7 March 2003 Persons entitled: The Co-Operative Bank PLC Classification: Chattel mortgage certificate Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The income share and the equipment being 1 system no. Shoulder press x 85KG, 1 system no. 310 chest press x 100G, 1 system no. 314£ pec dec x 85G, for details of further equipment charged please refer to the form 395. see the mortgage charge document for full details. Outstanding |
2 October 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
---|---|
28 September 2020 | Part of the property or undertaking has been released from charge 006448310054 (2 pages) |
28 September 2020 | Part of the property or undertaking has been released from charge 006448310052 (2 pages) |
28 September 2020 | Part of the property or undertaking has been released from charge 006448310055 (2 pages) |
24 September 2020 | Registration of charge 006448310056, created on 23 September 2020 (26 pages) |
10 July 2020 | Satisfaction of charge 50 in full (2 pages) |
4 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
9 October 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
10 June 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
30 September 2018 | Full accounts made up to 31 December 2017 (24 pages) |
7 September 2018 | Satisfaction of charge 006448310051 in full (5 pages) |
27 July 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
27 March 2018 | Appointment of Mohammed Ishaq Chaudry as a director on 8 March 2018 (3 pages) |
20 February 2018 | Registration of charge 006448310055, created on 9 February 2018 (15 pages) |
13 February 2018 | Registration of charge 006448310054, created on 9 February 2018 (14 pages) |
21 December 2017 | Satisfaction of charge 37 in full (1 page) |
21 December 2017 | Satisfaction of charge 49 in full (2 pages) |
21 December 2017 | Satisfaction of charge 43 in full (1 page) |
21 December 2017 | Satisfaction of charge 30 in full (1 page) |
21 December 2017 | Satisfaction of charge 22 in full (2 pages) |
21 December 2017 | Satisfaction of charge 36 in full (1 page) |
21 December 2017 | Satisfaction of charge 39 in full (1 page) |
21 December 2017 | Satisfaction of charge 37 in full (1 page) |
21 December 2017 | Satisfaction of charge 47 in full (2 pages) |
21 December 2017 | Satisfaction of charge 22 in full (2 pages) |
21 December 2017 | Satisfaction of charge 44 in full (1 page) |
21 December 2017 | Satisfaction of charge 43 in full (1 page) |
21 December 2017 | Satisfaction of charge 39 in full (1 page) |
21 December 2017 | Satisfaction of charge 38 in full (2 pages) |
21 December 2017 | Satisfaction of charge 38 in full (2 pages) |
21 December 2017 | Satisfaction of charge 48 in full (1 page) |
21 December 2017 | Satisfaction of charge 47 in full (2 pages) |
21 December 2017 | Satisfaction of charge 30 in full (1 page) |
21 December 2017 | Satisfaction of charge 48 in full (1 page) |
21 December 2017 | Satisfaction of charge 44 in full (1 page) |
21 December 2017 | Satisfaction of charge 25 in full (1 page) |
21 December 2017 | Satisfaction of charge 36 in full (1 page) |
21 December 2017 | Satisfaction of charge 28 in full (1 page) |
21 December 2017 | Satisfaction of charge 49 in full (2 pages) |
21 December 2017 | Satisfaction of charge 28 in full (1 page) |
21 December 2017 | Satisfaction of charge 26 in full (1 page) |
21 December 2017 | Satisfaction of charge 25 in full (1 page) |
21 December 2017 | Satisfaction of charge 26 in full (1 page) |
9 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
9 October 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
12 June 2017 | Confirmation statement made on 29 May 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
28 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
8 March 2016 | Termination of appointment of John Hodd as a secretary on 20 January 2016 (2 pages) |
8 March 2016 | Termination of appointment of John Hodd as a secretary on 20 January 2016 (2 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
21 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
6 August 2015 | Registration of charge 006448310053, created on 31 July 2015 (9 pages) |
6 August 2015 | Registration of charge 006448310053, created on 31 July 2015 (9 pages) |
23 July 2015 | Satisfaction of charge 32 in full (1 page) |
23 July 2015 | Satisfaction of charge 31 in full (2 pages) |
23 July 2015 | Satisfaction of charge 32 in full (1 page) |
23 July 2015 | Satisfaction of charge 40 in full (1 page) |
23 July 2015 | Satisfaction of charge 41 in full (1 page) |
23 July 2015 | Satisfaction of charge 42 in full (1 page) |
23 July 2015 | Satisfaction of charge 33 in full (2 pages) |
23 July 2015 | Satisfaction of charge 41 in full (1 page) |
23 July 2015 | Satisfaction of charge 42 in full (1 page) |
23 July 2015 | Satisfaction of charge 31 in full (2 pages) |
23 July 2015 | Satisfaction of charge 33 in full (2 pages) |
23 July 2015 | Satisfaction of charge 40 in full (1 page) |
21 July 2015 | Registration of charge 006448310052, created on 20 July 2015 (23 pages) |
21 July 2015 | Registration of charge 006448310052, created on 20 July 2015 (23 pages) |
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
30 May 2014 | Secretary's details changed for Mr John Hodd on 12 August 2013 (1 page) |
30 May 2014 | Registered office address changed from Pulse Fitness Radnor Park Industrial Estate Back Lane Congleton Cheshire CW12 4YA England on 30 May 2014 (1 page) |
30 May 2014 | Director's details changed for David Mark Johnson on 12 August 2013 (2 pages) |
30 May 2014 | Director's details changed for David Mark Johnson on 12 August 2013 (2 pages) |
30 May 2014 | Secretary's details changed for Mr John Hodd on 12 August 2013 (1 page) |
30 May 2014 | Registered office address changed from Pulse Fitness Radnor Park Industrial Estate Back Lane Congleton Cheshire CW12 4YA England on 30 May 2014 (1 page) |
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 September 2013 | Registered office address changed from the Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from the Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from the Bromley Centre Bromley Road Congleton Cheshire CW12 1PT on 3 September 2013 (1 page) |
20 August 2013 | Registration of charge 006448310051 (10 pages) |
20 August 2013 | Registration of charge 006448310051 (10 pages) |
25 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
25 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
26 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
16 July 2012 | Director's details changed for David Mark Johnson on 3 July 2012 (2 pages) |
16 July 2012 | Director's details changed for David Mark Johnson on 3 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Mr John Hodd on 3 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Mr John Hodd on 3 July 2012 (2 pages) |
16 July 2012 | Secretary's details changed for Mr John Hodd on 3 July 2012 (2 pages) |
27 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
3 January 2012 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
3 January 2012 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
3 January 2012 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 48 (7 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Director's details changed for David Mark Johnson on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for David Mark Johnson on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
18 March 2011 | Particulars of a mortgage or charge / charge no: 47 (5 pages) |
15 February 2011 | Director's details changed for David Mark Johnson on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for David Mark Johnson on 15 February 2011 (2 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
16 December 2010 | Particulars of a mortgage or charge / charge no: 46 (5 pages) |
25 August 2010 | Amended full accounts made up to 31 December 2009 (20 pages) |
25 August 2010 | Amended full accounts made up to 31 December 2009 (20 pages) |
12 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (21 pages) |
5 February 2010 | Director's details changed for David Mark Johnson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for David Mark Johnson on 5 February 2010 (2 pages) |
5 February 2010 | Director's details changed for David Mark Johnson on 5 February 2010 (2 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 44 (9 pages) |
16 January 2010 | Particulars of a mortgage or charge / charge no: 44 (9 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 43 (4 pages) |
18 August 2009 | Particulars of a mortgage or charge / charge no: 43 (4 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (4 pages) |
6 May 2009 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
6 May 2009 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
13 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
13 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 (1 page) |
2 November 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
2 November 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 42 (6 pages) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 42 (6 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 41 (6 pages) |
12 August 2008 | Particulars of a mortgage or charge / charge no: 40 (5 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 39 (3 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 29/05/08; full list of members (4 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (18 pages) |
20 August 2007 | Return made up to 29/05/07; no change of members
|
20 August 2007 | Return made up to 29/05/07; no change of members
|
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
27 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2006 | Particulars of mortgage/charge (5 pages) |
10 November 2006 | Particulars of mortgage/charge (5 pages) |
15 September 2006 | Accounts for a medium company made up to 31 December 2005 (26 pages) |
15 September 2006 | Accounts for a medium company made up to 31 December 2005 (26 pages) |
9 June 2006 | Particulars of mortgage/charge (8 pages) |
9 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
9 June 2006 | Return made up to 29/05/06; full list of members (7 pages) |
9 June 2006 | Particulars of mortgage/charge (8 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
9 November 2005 | Accounts for a medium company made up to 31 December 2004 (18 pages) |
19 August 2005 | Return made up to 29/05/05; full list of members (7 pages) |
19 August 2005 | Return made up to 29/05/05; full list of members (7 pages) |
21 June 2005 | Particulars of mortgage/charge (5 pages) |
21 June 2005 | Particulars of mortgage/charge (5 pages) |
1 February 2005 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
1 February 2005 | Accounts for a medium company made up to 31 December 2003 (20 pages) |
26 August 2004 | Return made up to 29/05/04; full list of members (7 pages) |
26 August 2004 | Return made up to 29/05/04; full list of members (7 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (5 pages) |
7 November 2003 | Particulars of mortgage/charge (5 pages) |
15 October 2003 | Particulars of mortgage/charge (4 pages) |
15 October 2003 | Particulars of mortgage/charge (4 pages) |
23 August 2003 | Return made up to 29/05/03; full list of members (7 pages) |
23 August 2003 | Return made up to 29/05/03; full list of members (7 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2003 | Particulars of mortgage/charge (5 pages) |
3 June 2003 | Particulars of mortgage/charge (5 pages) |
26 April 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
26 April 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
10 April 2003 | Particulars of mortgage/charge (5 pages) |
7 March 2003 | Particulars of mortgage/charge (5 pages) |
7 March 2003 | Particulars of mortgage/charge (5 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
18 February 2003 | Particulars of mortgage/charge (3 pages) |
7 February 2003 | Particulars of mortgage/charge (4 pages) |
7 February 2003 | Particulars of mortgage/charge (4 pages) |
7 January 2003 | Particulars of mortgage/charge (4 pages) |
7 January 2003 | Particulars of mortgage/charge (4 pages) |
27 September 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
27 September 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: greenfield farm estate congleton cheshire CW12 4TT (1 page) |
21 August 2002 | Registered office changed on 21/08/02 from: greenfield farm estate congleton cheshire CW12 4TT (1 page) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 2002 | Return made up to 29/05/02; full list of members (7 pages) |
15 July 2002 | Return made up to 29/05/02; full list of members (7 pages) |
21 June 2002 | Particulars of mortgage/charge (5 pages) |
21 June 2002 | Particulars of mortgage/charge (5 pages) |
3 May 2002 | Particulars of mortgage/charge (4 pages) |
3 May 2002 | Particulars of mortgage/charge (4 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (5 pages) |
1 May 2002 | Particulars of mortgage/charge (5 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (4 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Full accounts made up to 31 October 2001 (22 pages) |
21 March 2002 | Full accounts made up to 31 October 2001 (22 pages) |
18 March 2002 | Full accounts made up to 31 December 2000 (18 pages) |
18 March 2002 | Full accounts made up to 31 December 2000 (18 pages) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 2002 | Registered office changed on 09/01/02 from: c/o actionleisure PLC 57 great north road lemsford welwyn garden city hertfordshire AL8 7TL (1 page) |
9 January 2002 | Registered office changed on 09/01/02 from: c/o actionleisure PLC 57 great north road lemsford welwyn garden city hertfordshire AL8 7TL (1 page) |
13 December 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
13 December 2001 | Accounting reference date shortened from 31/12/01 to 31/10/01 (1 page) |
29 November 2001 | New director appointed (2 pages) |
29 November 2001 | New director appointed (2 pages) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Secretary resigned;director resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | New secretary appointed (2 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: hill house 5 holywell hill st albans hertfordshire AL1 1EU (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: hill house 5 holywell hill st albans hertfordshire AL1 1EU (1 page) |
27 June 2001 | Particulars of mortgage/charge (5 pages) |
27 June 2001 | Particulars of mortgage/charge (5 pages) |
22 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
22 June 2001 | Return made up to 29/05/01; full list of members (7 pages) |
26 March 2001 | Particulars of mortgage/charge (4 pages) |
26 March 2001 | Particulars of mortgage/charge (4 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (4 pages) |
4 January 2001 | Particulars of mortgage/charge (4 pages) |
4 January 2001 | Particulars of mortgage/charge (4 pages) |
4 January 2001 | Particulars of mortgage/charge (4 pages) |
4 January 2001 | Particulars of mortgage/charge (4 pages) |
4 January 2001 | Particulars of mortgage/charge (3 pages) |
4 January 2001 | Particulars of mortgage/charge (4 pages) |
1 December 2000 | Particulars of mortgage/charge (16 pages) |
1 December 2000 | Particulars of mortgage/charge (16 pages) |
1 December 2000 | Particulars of mortgage/charge (4 pages) |
1 December 2000 | Particulars of mortgage/charge (4 pages) |
30 November 2000 | Particulars of mortgage/charge (13 pages) |
30 November 2000 | Particulars of mortgage/charge (13 pages) |
30 November 2000 | Particulars of mortgage/charge (4 pages) |
30 November 2000 | Particulars of mortgage/charge (4 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Particulars of mortgage/charge (3 pages) |
12 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
12 June 2000 | Return made up to 29/05/00; full list of members (7 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
7 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (3 pages) |
4 August 1999 | Particulars of mortgage/charge (4 pages) |
4 August 1999 | Particulars of mortgage/charge (4 pages) |
22 July 1999 | Return made up to 29/05/99; no change of members; amend (6 pages) |
22 July 1999 | Return made up to 29/05/99; no change of members; amend (6 pages) |
25 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
25 June 1999 | Return made up to 29/05/99; no change of members (4 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
25 May 1999 | Full accounts made up to 31 December 1998 (15 pages) |
16 January 1999 | Particulars of mortgage/charge (35 pages) |
16 January 1999 | Particulars of mortgage/charge (35 pages) |
14 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page) |
21 October 1998 | Registered office changed on 21/10/98 from: redfern house 105 ashley road st albans hertfordshire AL1 5GD (1 page) |
17 October 1998 | Particulars of mortgage/charge (6 pages) |
17 October 1998 | Particulars of mortgage/charge (6 pages) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
10 June 1998 | Accounts made up to 31 December 1997 (1 page) |
10 June 1998 | Accounts made up to 31 December 1997 (1 page) |
25 July 1997 | Accounts made up to 31 December 1996 (1 page) |
25 July 1997 | Accounts made up to 31 December 1996 (1 page) |
25 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
25 June 1997 | Return made up to 29/05/97; no change of members (4 pages) |
21 March 1997 | New secretary appointed (2 pages) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | Secretary resigned;director resigned (1 page) |
21 March 1997 | New secretary appointed (2 pages) |
1 July 1996 | Return made up to 29/05/96; no change of members (4 pages) |
1 July 1996 | Return made up to 29/05/96; no change of members (4 pages) |
28 May 1996 | Registered office changed on 28/05/96 from: latimer road luton LU1 3BH (1 page) |
28 May 1996 | Registered office changed on 28/05/96 from: latimer road luton LU1 3BH (1 page) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
18 February 1996 | Accounts made up to 31 December 1995 (1 page) |
18 February 1996 | Accounts made up to 31 December 1995 (1 page) |
14 August 1995 | Accounts made up to 31 December 1994 (1 page) |
14 August 1995 | Accounts made up to 31 December 1994 (1 page) |
30 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
30 June 1995 | Return made up to 29/05/95; full list of members (6 pages) |
12 April 1988 | Company name changed V.F.-denver LIMITED\certificate issued on 13/04/88 (2 pages) |
12 April 1988 | Company name changed V.F.-denver LIMITED\certificate issued on 13/04/88 (2 pages) |
5 November 1987 | Company name changed irving white LIMITED\certificate issued on 06/11/87 (2 pages) |
5 November 1987 | Company name changed irving white LIMITED\certificate issued on 06/11/87 (2 pages) |
19 March 1983 | Alter mem and arts (7 pages) |
19 March 1983 | Alter mem and arts (7 pages) |
21 June 1974 | Memorandum of association (6 pages) |
21 June 1974 | Memorandum of association (6 pages) |
17 December 1959 | Certificate of incorporation (1 page) |
17 December 1959 | Certificate of incorporation (1 page) |