Wigginton
Tring
Hertfordshire
HP23 6HY
Secretary Name | Paul Raymond Mitchell |
---|---|
Status | Current |
Appointed | 21 January 2020(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Director Name | Mr William Henry Bruce |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1994) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Logie House Ellon Aberdeenshire AB41 8LH Scotland |
Director Name | Frank Watson Chapman |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | Norbury Park Mickleham Nr Dorking Surrey RH5 6DN |
Director Name | Allan James Wheway |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | Westhaven Chesham Road Wigginton Tring Hertfordshire HP23 6JD |
Director Name | Mrs Tanya Maureen Wheway |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 1 week, 2 days (resigned 16 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westhaven Chesham Road Wigginton Tring Hertfordshire HP23 6JD |
Secretary Name | Mr Michael Luigi Peter Zanre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1992(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hillview Terrace Cults Aberdeen AB15 9HJ Scotland |
Director Name | Michael Luigi Peter Zanre |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 5 Lochside Way Bridge Of Don Aberdeen Aberdeenshire AB23 8QS Scotland |
Director Name | James Flanagan McAvoy |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(1 year, 11 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 June 1994) |
Role | Accountant |
Correspondence Address | 4th Floor Moreau House 116 Brompton Road London SW3 1JJ |
Director Name | Ian Michael Winskell |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 August 2002) |
Role | Solicitor |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Secretary Name | Ian Michael Winskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 10 September 2001) |
Role | Solicitor |
Correspondence Address | 52 Dean Street Newcastle Upon Tyne Tyne & Wear NE1 1PG |
Director Name | Vernon Anthony Andrew Cassin |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 June 1994(2 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 August 2002) |
Role | Lawyer |
Correspondence Address | PO Box 362 Wainscott New York 11975 United States |
Director Name | Neten Hirji Shah |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(3 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 15 April 1999) |
Role | Finance Director |
Correspondence Address | 150 Beverley Drive Edgware Middlesex HA8 5ND |
Director Name | The Right Honourable Viscount John Archibald Thurso |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 11 June 2001) |
Role | Chief Executive |
Correspondence Address | Orchard Cottage Champneys Wigginton Tring Hertfordshire HP23 6HY |
Secretary Name | Mr Graham Marcus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2001(9 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 19 April 2002) |
Role | Company Director |
Correspondence Address | 17 Sherwood Avenue Potters Bar Herts EN6 2LD |
Secretary Name | Mr Anthony John Kockelbergh |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 19 April 2002(9 years, 11 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 16 August 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Farinton Two Mile Ash Milton Keynes MK8 8ES |
Director Name | Dorothy Rose Purdew |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(10 years, 2 months after company formation) |
Appointment Duration | 21 years (resigned 05 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Henlow Bedfordshire SG16 0DP |
Secretary Name | Dorothy Rose Purdew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2002(10 years, 2 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 21 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Henlow Bedfordshire SG16 0DP |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 1992(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Registered Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 400 other UK companies use this postal address |
7.1m at £1 | Fitness & Leisure Holdings LTD 70.18% Ordinary |
---|---|
3m at £1 | Fitness & Leisure Holdings LTD 29.82% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £14,079,002 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 26 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 9 June 2024 (2 months, 1 week from now) |
28 May 2021 | Delivered on: 2 June 2021 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
16 July 2020 | Delivered on: 28 July 2020 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
1 October 2018 | Delivered on: 3 October 2018 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Secuity Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
3 April 2017 | Delivered on: 5 April 2017 Persons entitled: Santander UK PLC as Security Trustee for the Secured Parties (Security Agent). Classification: A registered charge Particulars: N/A. Outstanding |
29 February 2016 | Delivered on: 8 March 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: All its interests and estates in any freehold, leasehold or commonhold property (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage under clause 3.2). Outstanding |
28 March 2013 | Delivered on: 9 April 2013 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All sums due or to become due. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
20 May 2022 | Delivered on: 23 May 2022 Persons entitled: Solutus Advisors Limited as Security Trustee for the Secured Parties Classification: A registered charge Outstanding |
6 January 2006 | Delivered on: 19 January 2006 Satisfied on: 3 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
13 May 2003 | Delivered on: 21 May 2003 Satisfied on: 25 March 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over all freehold property; fixed charges over assets; floating charge over same. Fully Satisfied |
19 October 1992 | Delivered on: 26 October 1992 Satisfied on: 23 May 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
1 July 2017 | Satisfaction of charge SC1384750005 in full (4 pages) |
---|---|
1 July 2017 | Satisfaction of charge 4 in full (4 pages) |
30 May 2017 | Confirmation statement made on 26 May 2017 with updates (6 pages) |
5 April 2017 | Registration of charge SC1384750006, created on 3 April 2017 (62 pages) |
9 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
7 June 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
8 March 2016 | Registration of charge SC1384750005, created on 29 February 2016 (51 pages) |
4 February 2016 | Accounts for a small company made up to 30 April 2015 (6 pages) |
26 May 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
3 February 2015 | Accounts for a small company made up to 30 April 2014 (6 pages) |
6 August 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
9 July 2014 | Second filing of AR01 previously delivered to Companies House made up to 26 May 2013 (16 pages) |
21 November 2013 | Accounts for a small company made up to 30 April 2013 (6 pages) |
12 August 2013 | Annual return made up to 26 May 2013 with a full list of shareholders
|
9 April 2013 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
4 April 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 3 (3 pages) |
27 March 2013 | Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages) |
4 February 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
13 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 October 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (6 pages) |
28 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2011 | Accounts for a small company made up to 30 April 2011 (6 pages) |
9 August 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Full accounts made up to 30 April 2010 (11 pages) |
29 June 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Full accounts made up to 30 April 2009 (11 pages) |
27 August 2009 | Return made up to 26/05/09; full list of members (4 pages) |
29 July 2009 | Full accounts made up to 30 April 2008 (11 pages) |
25 July 2008 | Full accounts made up to 30 April 2007 (11 pages) |
25 June 2008 | Return made up to 26/05/08; full list of members (4 pages) |
31 October 2007 | Return made up to 26/05/07; no change of members (7 pages) |
21 June 2007 | Auditor's resignation (1 page) |
19 January 2007 | Full accounts made up to 30 April 2006 (12 pages) |
23 August 2006 | Return made up to 26/05/06; full list of members (7 pages) |
8 March 2006 | Full accounts made up to 30 April 2005 (13 pages) |
19 January 2006 | Partic of mort/charge * (3 pages) |
15 December 2005 | Declaration of assistance for shares acquisition (16 pages) |
15 December 2005 | Resolutions
|
16 June 2005 | Return made up to 26/05/05; full list of members (7 pages) |
8 March 2005 | Delivery ext'd 3 mth 30/04/04 (1 page) |
8 March 2005 | Full accounts made up to 30 April 2004 (14 pages) |
31 January 2005 | Registered office changed on 31/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
12 June 2004 | Return made up to 26/05/04; full list of members (7 pages) |
9 February 2004 | Full accounts made up to 30 April 2003 (15 pages) |
6 September 2003 | Return made up to 26/05/03; full list of members (7 pages) |
23 May 2003 | Dec mort/charge * (4 pages) |
21 May 2003 | Partic of mort/charge * (7 pages) |
15 April 2003 | Declaration of assistance for shares acquisition (9 pages) |
15 April 2003 | Resolutions
|
15 April 2003 | Declaration of assistance for shares acquisition (8 pages) |
24 October 2002 | Full accounts made up to 31 December 2001 (13 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Secretary resigned (1 page) |
26 September 2002 | Accounting reference date extended from 31/12/02 to 30/04/03 (1 page) |
26 September 2002 | New secretary appointed;new director appointed (2 pages) |
26 September 2002 | New director appointed (2 pages) |
11 June 2002 | Return made up to 26/05/02; full list of members
|
6 June 2002 | New secretary appointed (2 pages) |
6 June 2002 | Secretary resigned (1 page) |
1 February 2002 | Full accounts made up to 31 December 2000 (13 pages) |
24 September 2001 | Secretary resigned (1 page) |
24 August 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
26 June 2001 | Return made up to 26/05/01; full list of members (7 pages) |
19 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 31 December 1999 (13 pages) |
22 September 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
21 June 2000 | Return made up to 26/05/00; full list of members (7 pages) |
19 January 2000 | Full accounts made up to 31 December 1998 (13 pages) |
28 September 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
2 July 1999 | Return made up to 26/05/99; full list of members
|
14 May 1999 | Director resigned (1 page) |
3 April 1999 | Full accounts made up to 31 December 1997 (12 pages) |
24 March 1999 | Ad 31/12/98--------- £ si 3000000@1=3000000 £ ic 7058824/10058824 (2 pages) |
22 January 1999 | Resolutions
|
22 January 1999 | £ nc 10000000/15000000 31/12/98 (1 page) |
19 June 1998 | Return made up to 26/05/98; full list of members (10 pages) |
2 February 1998 | Full accounts made up to 31 December 1996 (13 pages) |
26 January 1998 | Nc inc already adjusted 31/12/97 (1 page) |
26 January 1998 | Resolutions
|
26 January 1998 | Ad 31/12/97--------- £ si 7000000@1=7000000 £ ic 58824/7058824 (2 pages) |
26 January 1998 | Resolutions
|
23 October 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
9 June 1997 | Return made up to 26/05/97; full list of members (10 pages) |
7 February 1997 | Full accounts made up to 31 December 1995 (13 pages) |
19 September 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
29 May 1996 | Return made up to 26/05/96; no change of members (8 pages) |
2 May 1996 | New director appointed (3 pages) |
2 May 1996 | New director appointed (3 pages) |
28 December 1995 | Full accounts made up to 31 December 1994 (13 pages) |
31 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
31 May 1995 | Return made up to 26/05/95; no change of members (8 pages) |
5 May 1994 | Ad 28/04/94--------- £ si 8824@1=8824 £ ic 50002/58826 (2 pages) |
6 November 1992 | Ad 07/10/92--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
27 October 1992 | Memorandum and Articles of Association (50 pages) |
27 October 1992 | Resolutions
|
26 October 1992 | Partic of mort/charge * (3 pages) |
26 May 1992 | Incorporation (27 pages) |