Sible Hedingham
Halstead
Essex
CO9 3LZ
Secretary Name | Mr Roger Dean Akins |
---|---|
Status | Current |
Appointed | 01 May 2012(6 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months |
Role | Company Director |
Correspondence Address | 25 Gordon Akins Mulluwbimby Mulluwbimby New South Wales 2482 |
Secretary Name | Thomas Warwick Johnson |
---|---|
Status | Resigned |
Appointed | 16 August 2010(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2012) |
Role | Company Director |
Correspondence Address | Vitality House 5 Twyford Court High Street Dunmow Essex CM6 1AE |
Director Name | Mr Thomas Warwick Johnson |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Vitality House 5 Twyford Court High Street Dunmow Essex CM6 1AE |
Director Name | Mr Alex James Feltham |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 June 2015) |
Role | European Commercial Director |
Country of Residence | England |
Correspondence Address | 42 High Street Dunmow Essex CM6 1AH |
Director Name | Marriotts Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | 1-5 Ingrave Road Brentwood Essex CM15 8AP |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2006(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Website | www.vitality4life.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Roger Dean Akins Atf Bali Byron Friendship Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£28,208 |
Cash | £49,126 |
Current Liabilities | £389,757 |
Latest Accounts | 28 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 28 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 January |
Latest Return | 5 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months, 3 weeks from now) |
18 March 2013 | Delivered on: 30 March 2013 Persons entitled: Vitas Vending Machines Limited Classification: Rent deposit deed Secured details: £3,600 due or to become due. Particulars: £3,600 and any other sums. Outstanding |
---|
29 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
---|---|
4 November 2020 | Confirmation statement made on 2 November 2020 with updates (4 pages) |
14 November 2019 | Confirmation statement made on 2 November 2019 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 January 2019 (8 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
19 October 2018 | Notification of a person with significant control statement (2 pages) |
19 October 2018 | Cessation of Roger Dean Akins as a person with significant control on 6 April 2016 (1 page) |
19 October 2018 | Confirmation statement made on 19 October 2018 with updates (4 pages) |
8 August 2018 | Appointment of Mr Roger Dean Akins as a secretary on 1 May 2012 (2 pages) |
14 February 2018 | Confirmation statement made on 2 February 2018 with updates (4 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
29 July 2016 | Registered office address changed from Unit 7, Vitas Vending Business Centre Fengate Peterborough Cambridgeshire PE1 5XJ England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from Unit 7, Vitas Vending Business Centre Fengate Peterborough Cambridgeshire PE1 5XJ England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 29 July 2016 (1 page) |
28 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
28 February 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-02-28
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
16 October 2015 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 7, Vitas Vending Business Centre Fengate Peterborough Cambridgeshire PE1 5XJ on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 7, Vitas Vending Business Centre Fengate Peterborough Cambridgeshire PE1 5XJ on 16 October 2015 (1 page) |
30 June 2015 | Termination of appointment of Alex James Feltham as a director on 5 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Alex James Feltham as a director on 5 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Alex James Feltham as a director on 5 June 2015 (1 page) |
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
3 September 2014 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from Suite 5 Melville House High Street Dunmow Essex CM6 1AF to 42 High Street Dunmow Essex CM6 1AH on 3 September 2014 (1 page) |
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
15 March 2013 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2013 | Registered office address changed from Vitality House 5 Twyford Court High Street Dunmow Essex CM6 1AE United Kingdom on 24 January 2013 (2 pages) |
24 January 2013 | Registered office address changed from Vitality House 5 Twyford Court High Street Dunmow Essex CM6 1AE United Kingdom on 24 January 2013 (2 pages) |
20 August 2012 | Termination of appointment of Thomas Johnson as a director
|
20 August 2012 | Appointment of Alex Feltham as a director (3 pages) |
20 August 2012 | Appointment of Alex Feltham as a director (3 pages) |
20 August 2012 | Termination of appointment of Thomas Johnson as a director
|
29 June 2012 | Termination of appointment of Thomas Johnson as a director (1 page) |
29 June 2012 | Termination of appointment of Thomas Johnson as a secretary (1 page) |
29 June 2012 | Termination of appointment of Thomas Johnson as a director (1 page) |
29 June 2012 | Termination of appointment of Thomas Johnson as a secretary (1 page) |
7 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (3 pages) |
20 January 2012 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 20 January 2012 (1 page) |
20 January 2012 | Termination of appointment of Rapid Business Services Limited as a secretary (1 page) |
20 January 2012 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX on 20 January 2012 (1 page) |
20 January 2012 | Termination of appointment of Rapid Business Services Limited as a secretary (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
2 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Appointment of Mr Thomas Warwick Johnson as a director (2 pages) |
3 November 2010 | Appointment of Mr Thomas Warwick Johnson as a director (2 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 August 2010 | Appointment of Thomas Warwick Johnson as a secretary (1 page) |
27 August 2010 | Appointment of Thomas Warwick Johnson as a secretary (1 page) |
9 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
9 March 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Roger Dean Akins on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Roger Dean Akins on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Rapid Business Services Limited on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Roger Dean Akins on 1 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
5 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
5 March 2009 | Return made up to 25/01/09; full list of members (3 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
28 November 2008 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
19 August 2008 | Return made up to 25/01/08; full list of members (3 pages) |
19 August 2008 | Return made up to 25/01/08; full list of members (3 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
19 November 2007 | Accounts for a dormant company made up to 31 January 2007 (2 pages) |
24 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Secretary's particulars changed (1 page) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | New director appointed (1 page) |
23 October 2007 | Director resigned (1 page) |
20 August 2007 | Return made up to 25/01/07; full list of members (2 pages) |
20 August 2007 | Return made up to 25/01/07; full list of members (2 pages) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2007 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
1 April 2007 | Registered office changed on 01/04/07 from: wilsons corner 1ST floor 1-5 ingrave road brentwood essex CM15 8AP (1 page) |
25 January 2007 | Company name changed vitality 4 life LIMITED\certificate issued on 25/01/07 (2 pages) |
25 January 2007 | Company name changed vitality 4 life LIMITED\certificate issued on 25/01/07 (2 pages) |
29 November 2006 | Company name changed danner LIMITED\certificate issued on 29/11/06 (2 pages) |
29 November 2006 | Company name changed danner LIMITED\certificate issued on 29/11/06 (2 pages) |
25 January 2006 | Incorporation (15 pages) |
25 January 2006 | Incorporation (15 pages) |