Company NameCrossfit Hertford Limited
DirectorChristopher William Hines
Company StatusActive
Company Number07514586
CategoryPrivate Limited Company
Incorporation Date2 February 2011(13 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Christopher William Hines
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2011(same day as company formation)
RoleHealth & Fitness Coach
Country of ResidenceEngland
Correspondence AddressUnit 2 College Farm Hailey Lane
Hailey
Hertford
Herts
SG13 7NX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitecrossfithertford.co.uk

Location

Registered Address54 Sun Street
Waltham Abbey
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Christopher William Hines
100.00%
Ordinary

Financials

Year2014
Turnover£75,212
Gross Profit£72,661
Net Worth-£266,591
Cash£12,883
Current Liabilities£520

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return2 February 2024 (1 month, 3 weeks ago)
Next Return Due16 February 2025 (10 months, 3 weeks from now)

Filing History

3 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
19 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
16 September 2019Registered office address changed from 6-7 Castle Gate Castle Street Hertford Hertfordshire SG14 1HD to 54 Sun Street Waltham Abbey EN9 1EJ on 16 September 2019 (1 page)
4 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
21 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
7 November 2017Change of details for Mr Christopher William Hines as a person with significant control on 1 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Christopher William Hines on 1 November 2017 (2 pages)
7 November 2017Director's details changed for Mr Christopher William Hines on 1 November 2017 (2 pages)
7 November 2017Change of details for Mr Christopher William Hines as a person with significant control on 1 November 2017 (2 pages)
8 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
7 March 2017Director's details changed for Christopher William Hines on 1 February 2017 (2 pages)
7 March 2017Director's details changed for Christopher William Hines on 1 February 2017 (2 pages)
29 November 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
29 November 2016Total exemption full accounts made up to 29 February 2016 (9 pages)
9 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
9 March 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
(3 pages)
13 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
13 November 2015Total exemption full accounts made up to 28 February 2015 (9 pages)
24 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
24 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
(3 pages)
27 October 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
27 October 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
4 March 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
(3 pages)
15 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
15 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
5 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 2 February 2013 with a full list of shareholders (3 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
17 October 2012Total exemption small company accounts made up to 29 February 2012 (10 pages)
23 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
23 March 2012Annual return made up to 2 February 2012 with a full list of shareholders (3 pages)
18 July 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mr christopher william hines
(5 pages)
18 July 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for mr christopher william hines
(5 pages)
11 February 2011Appointment of Christopher William Hines as a director
  • ANNOTATION A second filed AP01 was registered on 18/07/2011
  • ANNOTATION Date of birth on the AP01 was removed from the public register on 01/07/2011 as it was factually inaccurate or is derived from something factually inaccurate.
(5 pages)
11 February 2011Appointment of Christopher William Hines as a director
  • ANNOTATION A second filed AP01 was registered on 18/07/2011
  • ANNOTATION Date of birth on the AP01 was removed from the public register on 01/07/2011 as it was factually inaccurate or is derived from something factually inaccurate.
(5 pages)
4 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
4 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
2 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)