Company NameRipped Gym Limited
DirectorsMichelle Meade-Wyatt and Damien Myles Wyatt
Company StatusActive
Company Number06355688
CategoryPrivate Limited Company
Incorporation Date30 August 2007(16 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMrs Michelle Meade-Wyatt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2007(same day as company formation)
RoleGym Instructor
Country of ResidenceUnited Kingdom
Correspondence Address4 Wych Elm
Harlow
Essex
CM20 1QP
Director NameMr Damien Myles Wyatt
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2019(11 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleGym Owner
Country of ResidenceEngland
Correspondence Address4 Wych Elm
Harlow
Essex
CM20 1QP
Director NameMr Elvis Adolphus Meade
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleGym Instructor
Country of ResidenceUnited Kingdom
Correspondence Address4 Wych Elm
Harlow
Essex
CM20 1QP
Director NameMr Mark Dean Hendy
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleDairyman
Country of ResidenceEngland
Correspondence Address4 Wych Elm
Harlow
Essex
CM20 1QP
Secretary NameMrs Michelle Meade
NationalityBritish
StatusResigned
Appointed30 August 2007(same day as company formation)
RoleGym Instructor
Country of ResidenceUnited Kingdom
Correspondence Address4 Wych Elm
Harlow
Essex
CM20 1QP
Director NameMr Damien Myles Wyatt
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(9 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 January 2017)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address4 Wych Elm
Harlow
Essex
CM20 1QP
Director NameMrs Sarah Jane Corrigan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2017(9 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 13 April 2017)
RoleGym Instructor
Country of ResidenceUnited Kingdom
Correspondence Address4 Wych Elm
Harlow
Essex
CM20 1QP
Director NameMrs Sarah Justine Wright
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2017(10 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 10 May 2019)
RoleGym Director
Country of ResidenceEngland
Correspondence Address4 Wych Elm
Harlow
Essex
CM20 1QP
Director NameMr Alper Kani
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2020(12 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Wych Elm
Harlow
Essex
CM20 1QP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed30 August 2007(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.rippedgym.co.uk
Telephone01279 433043
Telephone regionBishops Stortford

Location

Registered Address4 Wych Elm
Harlow
Essex
CM20 1QP
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London

Financials

Year2013
Net Worth£28,627
Cash£56,573
Current Liabilities£158,487

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 July 2023 (10 months, 1 week ago)
Next Return Due15 July 2024 (2 months, 1 week from now)

Charges

2 October 2017Delivered on: 2 October 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
12 March 2020Appointment of Mr Alper Kani as a director on 5 March 2020 (2 pages)
28 January 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (4 pages)
19 May 2019Appointment of Mr Damien Myles Wyatt as a director on 19 May 2019 (2 pages)
10 May 2019Termination of appointment of Sarah Justine Wright as a director on 10 May 2019 (1 page)
9 April 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
12 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
6 March 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
25 January 2018Termination of appointment of a director (1 page)
24 January 2018Termination of appointment of Damien Myles Wyatt as a director on 12 January 2017 (1 page)
18 October 2017Appointment of Mrs Sarah Jane Wright as a director on 5 October 2017 (2 pages)
18 October 2017Appointment of Mrs Sarah Jane Wright as a director on 5 October 2017 (2 pages)
18 October 2017Director's details changed for Mrs Sarah Jane Wright on 5 October 2017 (2 pages)
18 October 2017Director's details changed for Mrs Sarah Jane Wright on 5 October 2017 (2 pages)
2 October 2017Registration of charge 063556880001, created on 2 October 2017 (42 pages)
2 October 2017Registration of charge 063556880001, created on 2 October 2017 (42 pages)
1 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
20 April 2017Termination of appointment of Sarah Jane Corrigan as a director on 13 April 2017 (1 page)
20 April 2017Termination of appointment of Sarah Jane Corrigan as a director on 13 April 2017 (1 page)
30 March 2017Director's details changed for Mrs Michelle Meade on 27 March 2017 (2 pages)
30 March 2017Director's details changed for Mrs Michelle Meade on 27 March 2017 (2 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 March 2017Appointment of Mrs Sarah Jane Corrigan as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mrs Sarah Jane Corrigan as a director on 16 March 2017 (2 pages)
24 October 2016Appointment of Mr Damien Myles Wyatt as a director on 21 October 2016 (2 pages)
24 October 2016Appointment of Mr Damien Myles Wyatt as a director on 21 October 2016 (2 pages)
5 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
10 December 2015Termination of appointment of Michelle Meade as a secretary on 24 January 2014 (1 page)
10 December 2015Termination of appointment of Mark Dean Hendy as a director on 24 January 2014 (1 page)
10 December 2015Termination of appointment of Mark Dean Hendy as a director on 24 January 2014 (1 page)
10 December 2015Termination of appointment of Michelle Meade as a secretary on 24 January 2014 (1 page)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
3 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
3 February 2014Termination of appointment of Elvis Meade as a director (1 page)
3 February 2014Termination of appointment of Elvis Meade as a director (1 page)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
6 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(4 pages)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 30 August 2012 with a full list of shareholders (4 pages)
8 October 2012Director's details changed for Mark Dean Hendy on 26 September 2012 (2 pages)
8 October 2012Director's details changed for Mark Dean Hendy on 26 September 2012 (2 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
8 March 2012Secretary's details changed for Mrs Michelle Meade on 1 March 2012 (1 page)
8 March 2012Director's details changed for Elvis Adolphus Meade on 1 March 2012 (2 pages)
8 March 2012Director's details changed for Elvis Adolphus Meade on 1 March 2012 (2 pages)
8 March 2012Secretary's details changed for Mrs Michelle Meade on 1 March 2012 (1 page)
8 March 2012Secretary's details changed for Mrs Michelle Meade on 1 March 2012 (1 page)
8 March 2012Director's details changed for Mrs Michelle Meade on 1 March 2012 (2 pages)
8 March 2012Director's details changed for Mrs Michelle Meade on 1 March 2012 (2 pages)
8 March 2012Director's details changed for Mrs Michelle Meade on 1 March 2012 (2 pages)
8 March 2012Director's details changed for Elvis Adolphus Meade on 1 March 2012 (2 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (6 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
21 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
21 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Elvis Adolphus Meade on 29 August 2010 (2 pages)
20 September 2010Director's details changed for Michelle Meade on 29 July 2010 (2 pages)
20 September 2010Director's details changed for Michelle Meade on 29 July 2010 (2 pages)
20 September 2010Director's details changed for Elvis Adolphus Meade on 29 August 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
13 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 30 August 2009 with a full list of shareholders (4 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
12 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 June 2009Registered office changed on 03/06/2009 from 11 turnford villas broxbourne herts EN10 6BE (1 page)
3 June 2009Registered office changed on 03/06/2009 from 11 turnford villas broxbourne herts EN10 6BE (1 page)
10 September 2008Return made up to 30/08/08; full list of members (4 pages)
10 September 2008Return made up to 30/08/08; full list of members (4 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Ad 30/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New secretary appointed;new director appointed (2 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Ad 30/08/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 September 2007New secretary appointed;new director appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007Secretary resigned (1 page)
30 August 2007Incorporation (13 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
30 August 2007Incorporation (13 pages)