1 The Chase
Thundersley
Essex
SS7 3BS
Secretary Name | Ms Joanna Lucy Stokes |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Coach House 1 The Chase Thundersley Essex SS7 3BS |
Director Name | Ms Joanna Lucy Stokes |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2009(4 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Fitness Instructor |
Country of Residence | England |
Correspondence Address | The Coach House 1 The Chase Thundersley Essex SS7 3BS |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | bodycarepersonalfitnessclub.co.u |
---|
Registered Address | Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island Central |
Built Up Area | Canvey Island |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Nicola Smith 51.00% Ordinary |
---|---|
49 at £1 | Joanna Lucy Stokes 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,059 |
Cash | £415 |
Current Liabilities | £106,409 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 19 March 2024 (1 month ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 2 weeks from now) |
16 February 2021 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
---|---|
24 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
20 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
27 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
29 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
16 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
29 March 2010 | Director's details changed for Nicola Smith on 18 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Joanna Lucy Stokes on 17 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Nicola Smith on 18 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Joanna Lucy Stokes on 17 March 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
4 March 2009 | Director appointed joanna lucy stokes (2 pages) |
4 March 2009 | Director appointed joanna lucy stokes (2 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
25 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
25 June 2007 | Secretary's particulars changed (2 pages) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Secretary's particulars changed (2 pages) |
25 June 2007 | Director's particulars changed (1 page) |
27 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
27 March 2007 | Return made up to 19/03/07; full list of members (2 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
12 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
24 January 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
16 June 2005 | Return made up to 19/03/05; full list of members (6 pages) |
16 June 2005 | Return made up to 19/03/05; full list of members (6 pages) |
3 June 2004 | Ad 31/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 June 2004 | Ad 31/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 May 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
18 May 2004 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
25 March 2004 | Company name changed body care personal fitness club LIMITED\certificate issued on 25/03/04 (2 pages) |
25 March 2004 | Company name changed body care personal fitness club LIMITED\certificate issued on 25/03/04 (2 pages) |
19 March 2004 | Incorporation (17 pages) |
19 March 2004 | Incorporation (17 pages) |