Harlow
Essex
CM20 1QP
Director Name | Mr Damien Myles Wyatt |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2019(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Gym Owner |
Country of Residence | England |
Correspondence Address | 4 Wych Elm Harlow Essex CM20 1QP |
Director Name | Mr Elvis Adolphus Meade |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Gym Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wych Elm Harlow Essex CM20 1QP |
Director Name | Mr Mark Dean Hendy |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Dairyman |
Country of Residence | England |
Correspondence Address | 4 Wych Elm Harlow Essex CM20 1QP |
Secretary Name | Mrs Michelle Meade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Role | Gym Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wych Elm Harlow Essex CM20 1QP |
Director Name | Mr Damien Myles Wyatt |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2016(9 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 January 2017) |
Role | Flooring Contractor |
Country of Residence | England |
Correspondence Address | 4 Wych Elm Harlow Essex CM20 1QP |
Director Name | Mrs Sarah Jane Corrigan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(9 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 13 April 2017) |
Role | Gym Instructor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wych Elm Harlow Essex CM20 1QP |
Director Name | Mrs Sarah Justine Wright |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2017(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 May 2019) |
Role | Gym Director |
Country of Residence | England |
Correspondence Address | 4 Wych Elm Harlow Essex CM20 1QP |
Director Name | Mr Alper Kani |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2020(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Wych Elm Harlow Essex CM20 1QP |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | www.rippedgym.co.uk |
---|---|
Telephone | 01279 433043 |
Telephone region | Bishops Stortford |
Registered Address | 4 Wych Elm Harlow Essex CM20 1QP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Little Parndon and Hare Street |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £28,627 |
Cash | £56,573 |
Current Liabilities | £158,487 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 July 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 1 week from now) |
2 October 2017 | Delivered on: 2 October 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
1 July 2020 | Confirmation statement made on 1 July 2020 with no updates (3 pages) |
---|---|
12 March 2020 | Appointment of Mr Alper Kani as a director on 5 March 2020 (2 pages) |
28 January 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
19 May 2019 | Appointment of Mr Damien Myles Wyatt as a director on 19 May 2019 (2 pages) |
10 May 2019 | Termination of appointment of Sarah Justine Wright as a director on 10 May 2019 (1 page) |
9 April 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
12 September 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
6 March 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
25 January 2018 | Termination of appointment of a director (1 page) |
24 January 2018 | Termination of appointment of Damien Myles Wyatt as a director on 12 January 2017 (1 page) |
18 October 2017 | Appointment of Mrs Sarah Jane Wright as a director on 5 October 2017 (2 pages) |
18 October 2017 | Appointment of Mrs Sarah Jane Wright as a director on 5 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mrs Sarah Jane Wright on 5 October 2017 (2 pages) |
18 October 2017 | Director's details changed for Mrs Sarah Jane Wright on 5 October 2017 (2 pages) |
2 October 2017 | Registration of charge 063556880001, created on 2 October 2017 (42 pages) |
2 October 2017 | Registration of charge 063556880001, created on 2 October 2017 (42 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
20 April 2017 | Termination of appointment of Sarah Jane Corrigan as a director on 13 April 2017 (1 page) |
20 April 2017 | Termination of appointment of Sarah Jane Corrigan as a director on 13 April 2017 (1 page) |
30 March 2017 | Director's details changed for Mrs Michelle Meade on 27 March 2017 (2 pages) |
30 March 2017 | Director's details changed for Mrs Michelle Meade on 27 March 2017 (2 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 March 2017 | Appointment of Mrs Sarah Jane Corrigan as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Mrs Sarah Jane Corrigan as a director on 16 March 2017 (2 pages) |
24 October 2016 | Appointment of Mr Damien Myles Wyatt as a director on 21 October 2016 (2 pages) |
24 October 2016 | Appointment of Mr Damien Myles Wyatt as a director on 21 October 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
5 October 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
10 December 2015 | Termination of appointment of Michelle Meade as a secretary on 24 January 2014 (1 page) |
10 December 2015 | Termination of appointment of Mark Dean Hendy as a director on 24 January 2014 (1 page) |
10 December 2015 | Termination of appointment of Mark Dean Hendy as a director on 24 January 2014 (1 page) |
10 December 2015 | Termination of appointment of Michelle Meade as a secretary on 24 January 2014 (1 page) |
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
29 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-29
|
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
3 February 2014 | Termination of appointment of Elvis Meade as a director (1 page) |
3 February 2014 | Termination of appointment of Elvis Meade as a director (1 page) |
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
4 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Director's details changed for Mark Dean Hendy on 26 September 2012 (2 pages) |
8 October 2012 | Director's details changed for Mark Dean Hendy on 26 September 2012 (2 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
8 March 2012 | Secretary's details changed for Mrs Michelle Meade on 1 March 2012 (1 page) |
8 March 2012 | Director's details changed for Elvis Adolphus Meade on 1 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Elvis Adolphus Meade on 1 March 2012 (2 pages) |
8 March 2012 | Secretary's details changed for Mrs Michelle Meade on 1 March 2012 (1 page) |
8 March 2012 | Secretary's details changed for Mrs Michelle Meade on 1 March 2012 (1 page) |
8 March 2012 | Director's details changed for Mrs Michelle Meade on 1 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mrs Michelle Meade on 1 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Mrs Michelle Meade on 1 March 2012 (2 pages) |
8 March 2012 | Director's details changed for Elvis Adolphus Meade on 1 March 2012 (2 pages) |
6 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Elvis Adolphus Meade on 29 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Michelle Meade on 29 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Michelle Meade on 29 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Elvis Adolphus Meade on 29 August 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
13 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 30 August 2009 with a full list of shareholders (4 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from 11 turnford villas broxbourne herts EN10 6BE (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 11 turnford villas broxbourne herts EN10 6BE (1 page) |
10 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
10 September 2008 | Return made up to 30/08/08; full list of members (4 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Ad 30/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | New secretary appointed;new director appointed (2 pages) |
25 September 2007 | New director appointed (2 pages) |
25 September 2007 | Ad 30/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 September 2007 | New secretary appointed;new director appointed (2 pages) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Secretary resigned (1 page) |
30 August 2007 | Incorporation (13 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Incorporation (13 pages) |