Witham
Essex
CM8 3DR
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Jacqueline Berale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Broadway Silver End Witham Essex CM8 3RE |
Website | fitnessfactorywitham.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01376 501131 |
Telephone region | Braintree |
Registered Address | 21-23 Crittall Road Witham Essex CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
1 at £1 | Jon Wilkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£54,100 |
Cash | £2,626 |
Current Liabilities | £60,995 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
4 October 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
3 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
18 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
21 April 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
26 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
15 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
15 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
13 July 2018 | Registered office address changed from The Chestnuts Lanham Green Cressing Braintree Essex CM77 8DT to 21-23 Crittall Road Witham Essex CM8 3DR on 13 July 2018 (1 page) |
6 February 2018 | Resolutions
|
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
25 July 2017 | Change of details for Mr Jon Wilkinson as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 July 2017 | Change of details for Mr Jon Wilkinson as a person with significant control on 25 July 2017 (2 pages) |
25 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
13 October 2016 | Director's details changed for Mr Jon Wilkinson on 1 October 2016 (2 pages) |
13 October 2016 | Director's details changed for Mr Jon Wilkinson on 1 October 2016 (2 pages) |
13 October 2016 | Termination of appointment of Jacqueline Berale as a secretary on 1 October 2016 (1 page) |
13 October 2016 | Termination of appointment of Jacqueline Berale as a secretary on 1 October 2016 (1 page) |
1 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 17 August 2016 with updates (5 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 August 2015 | Director's details changed for Mr Jon Wilkinson on 31 March 2015 (2 pages) |
28 August 2015 | Secretary's details changed for Jacqueline Berale on 31 March 2015 (1 page) |
28 August 2015 | Secretary's details changed for Jacqueline Berale on 31 March 2015 (1 page) |
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Director's details changed for Mr Jon Wilkinson on 31 March 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
15 September 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL United Kingdom on 11 September 2012 (2 pages) |
11 September 2012 | Registered office address changed from Colne House 19 Guithavon Street Witham Essex CM8 1BL United Kingdom on 11 September 2012 (2 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 October 2011 | Secretary's details changed for Jacqueline Berale on 1 July 2011 (2 pages) |
4 October 2011 | Director's details changed for Jon Wilkinson on 1 July 2011 (2 pages) |
4 October 2011 | Secretary's details changed for Jacqueline Berale on 1 July 2011 (2 pages) |
4 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Director's details changed for Jon Wilkinson on 1 July 2011 (2 pages) |
4 October 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Secretary's details changed for Jacqueline Berale on 1 July 2011 (2 pages) |
4 October 2011 | Director's details changed for Jon Wilkinson on 1 July 2011 (2 pages) |
23 November 2010 | Company name changed peak fitness (witham) LIMITED\certificate issued on 23/11/10
|
23 November 2010 | Change of name notice (2 pages) |
23 November 2010 | Change of name notice (2 pages) |
23 November 2010 | Company name changed peak fitness (witham) LIMITED\certificate issued on 23/11/10
|
1 September 2010 | Appointment of Jacqueline Berale as a secretary (3 pages) |
1 September 2010 | Appointment of Jon Wilkinson as a director (3 pages) |
1 September 2010 | Appointment of Jon Wilkinson as a director (3 pages) |
1 September 2010 | Appointment of Jacqueline Berale as a secretary (3 pages) |
1 September 2010 | Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages) |
1 September 2010 | Current accounting period extended from 31 August 2011 to 31 October 2011 (3 pages) |
17 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 August 2010 | Incorporation (20 pages) |
17 August 2010 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
17 August 2010 | Incorporation (20 pages) |