Company NameIFIT Health & Fitness (Holdings) Limited
Company StatusActive
Company Number02982628
CategoryPrivate Limited Company
Incorporation Date24 October 1994(29 years, 6 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn McHale
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2010(15 years, 6 months after company formation)
Appointment Duration13 years, 11 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressUnit 4, Westgate Court Silkwood Park
Ossett
Wakefield
WF5 9TT
Director NameMr Dale Gerard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed05 December 2023(29 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Dylan Scott Ramsey
Date of BirthApril 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed02 January 2024(29 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed03 September 2013(18 years, 10 months after company formation)
Appointment Duration10 years, 7 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Jeremy Mark Green
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Briggate
Silsden
West Yorkshire
BD20 9JS
Director NameGuy Collingwood Jackson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Director NameFred Beck
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed22 December 1994(1 month, 4 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 26 March 2013)
RoleFinance Director
Correspondence Address145 S Silverfox Circle
Providence 84332 Utah
Usa
Foreign
Director NameDavid Philip Evans
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1994(1 month, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 04 March 1999)
RoleManaging Director
Correspondence AddressMartin House
Brearton
Harrogate
North Yorkshire
HG3 3BX
Director NameBrad Bearnson
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 1995(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 29 June 2006)
RoleAttorney
Correspondence Address80 North Satsuma
Providence
Utah
84332
Director NameGiovanni Lato
Date of BirthJuly 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed04 March 1999(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 May 2002)
RoleManaging Director
Correspondence AddressVia Privata C Battisti 2
Milano
20124
Italy
Director NameMr Hugh Taylor Mark Brown
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1999(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 May 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangland House
17 Park Road
Menston
West Yorkshire
LS29 6LS
Director NameMarina Legnani
Date of BirthApril 1957 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed24 May 2002(7 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2010)
RoleChief Financial Officer Europe
Correspondence AddressVia Assisana 28
Perugia
06087
Italy
Director NameEverett Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2006(11 years, 8 months after company formation)
Appointment Duration17 years, 5 months (resigned 05 December 2023)
RoleCompany Director
Correspondence Address205 East Canyon Road
Providence
Utah 84332
United States
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed22 December 1994(1 month, 4 weeks after company formation)
Appointment Duration18 years, 8 months (resigned 03 September 2013)
Correspondence AddressC/O Cobbetts Llp 58 Mosley Street
Manchester
M2 3HZ

Contact

Websiteiconeurope.com
Email address[email protected]
Telephone023 30574043
Telephone regionSouthampton / Portsmouth

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2.1m at £1Icon International Holdings Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,824,829
Current Liabilities£29,174,757

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Charges

24 February 2022Delivered on: 25 February 2022
Persons entitled: PLC Agent Llc

Classification: A registered charge
Outstanding
10 July 2015Delivered on: 13 July 2015
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: Land:. First legal mortgage over all real property (as such term is defined in the debenture) situated in england and wales now belonging to the company, see clause 3.1 of the debenture.. By way of first fixed equitable charge all real property (as such term is defined in the debenture) now belonging to the company and all real property acquired by the company from time to time, see clause 3.2(a) of the debenture.. Intellectual property:. First fixed charge granted by the company over all its intellectual property (as such term is defined in the debenture), see clause 3.2(c) of the debenture.
Outstanding
8 October 2010Delivered on: 14 October 2010
Persons entitled: Wilmington Trust Fsb

Classification: Debenture
Secured details: All monies due or to become due from any grantor to the trustee or collateral agent under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 August 2010Delivered on: 25 August 2010
Persons entitled: Bank of America N.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All real property securities intellectual property goodwill by way of floating charge the undertaking and all its property assets and rights see image for full details.
Outstanding
24 February 2022Delivered on: 9 March 2022
Persons entitled: LC9 Connected Holdings, LP as Security Agent

Classification: A registered charge
Outstanding
24 February 2022Delivered on: 2 March 2022
Persons entitled: Icon Preferred Holdings, L.P.

Classification: A registered charge
Outstanding
24 February 2022Delivered on: 28 February 2022
Persons entitled: Bank of America, N.A.

Classification: A registered charge
Particulars: Clause 3.2(a) of the debenture creates a fixed charge over the company’s interests in any real property (as defined in the debenture). Please see the debenture for further details.. Clause 3.2(I) of the debenture creates a fixed charge over the benefit of any other agreements, instruments and rights relating to the company’s real property (as defined in the debenture). Please see the debenture for further details.. Clause 3.2(j) of the debenture creates a fixed charge over licenses held by the company to enter or use any real property (as defined in the debenture). Please see the debenture for further details.. Clause 3.3 of the debenture creates a legal mortgage over the company’s real property (as defined in the debenture). Please see the debenture for further details.. Clause 3.2(c) of the debenture creates a fixed charge over the company’s intellectual property (as defined in the debenture). Please see the debenture for further details.
Outstanding
17 December 2007Delivered on: 20 December 2007
Satisfied on: 24 October 2012
Persons entitled: Bank of America, N.A.

Classification: Debenture
Secured details: All monies due or to become due from the credit parties to any of the lenders, the chargee, or any of their affiliates under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 2005Delivered on: 9 November 2005
Satisfied on: 24 October 2012
Persons entitled: Back Bay Capital Funding Llc

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge all real property, all its securities, all its intellectual property, its goodwill, by way of floating charge the whole of its undertaking and all its property, assets and rights. See the mortgage charge document for full details.
Fully Satisfied
31 October 2005Delivered on: 8 November 2005
Satisfied on: 24 October 2012
Persons entitled: Bank of America, N.a as Agent and Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 November 2000Delivered on: 2 December 2000
Satisfied on: 24 October 2012
Persons entitled: Standard Life Investment Funds Limited

Classification: Deed of deposit
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date.
Particulars: All monies from time to time standing to the credit of an interest bearing account in accordance with the provisions of the rent deposit deed.
Fully Satisfied

Filing History

25 January 2024Registration of charge 029826280014, created on 12 January 2024 (54 pages)
25 January 2024Registration of charge 029826280013, created on 12 January 2024 (53 pages)
25 January 2024Registration of charge 029826280015, created on 12 January 2024 (54 pages)
4 January 2024Termination of appointment of Everett Smith as a director on 5 December 2023 (1 page)
4 January 2024Appointment of Mr Dale Gerard as a director on 5 December 2023 (2 pages)
4 January 2024Appointment of Mr Dylan Scott Ramsey as a director on 2 January 2024 (2 pages)
26 October 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
10 July 2023Full accounts made up to 31 May 2022 (17 pages)
31 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
19 May 2022Full accounts made up to 31 May 2021 (19 pages)
9 March 2022Registration of charge 029826280012, created on 24 February 2022 (51 pages)
2 March 2022Registration of charge 029826280011, created on 24 February 2022 (52 pages)
28 February 2022Registration of charge 029826280010, created on 24 February 2022 (54 pages)
25 February 2022Registration of charge 029826280009, created on 24 February 2022 (52 pages)
29 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
20 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-16
(3 pages)
28 May 2021Full accounts made up to 31 May 2020 (17 pages)
27 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
4 March 2020Full accounts made up to 31 May 2019 (16 pages)
25 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
14 May 2019Full accounts made up to 31 May 2018 (17 pages)
25 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
22 June 2018Full accounts made up to 31 May 2017 (16 pages)
20 December 2017Notification of a person with significant control statement (2 pages)
20 December 2017Notification of a person with significant control statement (2 pages)
19 December 2017Withdrawal of a person with significant control statement on 19 December 2017 (2 pages)
19 December 2017Withdrawal of a person with significant control statement on 19 December 2017 (2 pages)
26 October 2017Director's details changed for John Mchale on 1 March 2017 (2 pages)
26 October 2017Director's details changed for John Mchale on 1 March 2017 (2 pages)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
25 October 2017Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
25 October 2017Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 October 2017Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 October 2017Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
17 May 2017Full accounts made up to 31 May 2016 (17 pages)
17 May 2017Full accounts made up to 31 May 2016 (17 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
5 August 2016Satisfaction of charge 6 in full (1 page)
5 August 2016Satisfaction of charge 029826280008 in full (1 page)
5 August 2016Satisfaction of charge 029826280008 in full (1 page)
5 August 2016Satisfaction of charge 7 in full (1 page)
5 August 2016Satisfaction of charge 6 in full (1 page)
5 August 2016Satisfaction of charge 7 in full (1 page)
5 May 2016Full accounts made up to 31 May 2015 (14 pages)
5 May 2016Full accounts made up to 31 May 2015 (14 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,136,837
(5 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,136,837
(5 pages)
20 July 2015Memorandum and Articles of Association (6 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
20 July 2015Memorandum and Articles of Association (6 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
13 July 2015Registration of charge 029826280008, created on 10 July 2015 (36 pages)
13 July 2015Registration of charge 029826280008, created on 10 July 2015 (36 pages)
6 June 2015Full accounts made up to 31 May 2014 (14 pages)
6 June 2015Full accounts made up to 31 May 2014 (14 pages)
3 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2,136,837
(5 pages)
3 December 2014Director's details changed for John Mchale on 1 February 2014 (2 pages)
3 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2,136,837
(5 pages)
3 December 2014Director's details changed for John Mchale on 1 February 2014 (2 pages)
3 December 2014Director's details changed for John Mchale on 1 February 2014 (2 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014Full accounts made up to 31 May 2013 (13 pages)
30 May 2014Full accounts made up to 31 May 2013 (13 pages)
19 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,136,837
(5 pages)
19 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 2,136,837
(5 pages)
12 December 2013Termination of appointment of Fred Beck as a director (1 page)
12 December 2013Termination of appointment of Fred Beck as a director (1 page)
2 October 2013Termination of appointment of Traf Shelf (Nominees) Limited as a secretary (1 page)
2 October 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
2 October 2013Termination of appointment of Traf Shelf (Nominees) Limited as a secretary (1 page)
2 October 2013Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 2 October 2013 (1 page)
2 October 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
2 October 2013Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 2 October 2013 (1 page)
2 October 2013Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 2 October 2013 (1 page)
4 March 2013Full accounts made up to 31 May 2012 (12 pages)
4 March 2013Full accounts made up to 31 May 2012 (12 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
19 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
14 February 2012Full accounts made up to 31 May 2011 (13 pages)
14 February 2012Full accounts made up to 31 May 2011 (13 pages)
21 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
26 October 2011Register inspection address has been changed (1 page)
26 October 2011Register(s) moved to registered inspection location (1 page)
26 October 2011Register(s) moved to registered inspection location (1 page)
26 October 2011Register inspection address has been changed (1 page)
24 May 2011Full accounts made up to 31 May 2010 (12 pages)
24 May 2011Full accounts made up to 31 May 2010 (12 pages)
26 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
2 June 2010Full accounts made up to 31 May 2009 (11 pages)
2 June 2010Full accounts made up to 31 May 2009 (11 pages)
21 May 2010Appointment of John Mchale as a director (3 pages)
21 May 2010Appointment of John Mchale as a director (3 pages)
24 March 2010Termination of appointment of Marina Legnani as a director (2 pages)
24 March 2010Termination of appointment of Marina Legnani as a director (2 pages)
18 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
13 November 2009Registered office address changed from Trafalgar House 29 Park Place Leeds W Yorkshire LS1 2SP on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Trafalgar House 29 Park Place Leeds W Yorkshire LS1 2SP on 13 November 2009 (1 page)
6 March 2009Full accounts made up to 31 May 2008 (13 pages)
6 March 2009Full accounts made up to 31 May 2008 (13 pages)
5 January 2009Return made up to 24/10/08; full list of members (4 pages)
5 January 2009Secretary's change of particulars / traf shelf (nominees) LIMITED / 25/05/2007 (1 page)
5 January 2009Secretary's change of particulars / traf shelf (nominees) LIMITED / 25/05/2007 (1 page)
5 January 2009Return made up to 24/10/08; full list of members (4 pages)
2 April 2008Full accounts made up to 31 May 2007 (10 pages)
2 April 2008Full accounts made up to 31 May 2007 (10 pages)
20 December 2007Particulars of mortgage/charge (14 pages)
20 December 2007Particulars of mortgage/charge (14 pages)
20 November 2007Return made up to 24/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2007Return made up to 24/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2007Group of companies' accounts made up to 31 May 2006 (91 pages)
11 April 2007Group of companies' accounts made up to 31 May 2006 (91 pages)
13 March 2007Group of companies' accounts made up to 31 May 2005 (22 pages)
13 March 2007Group of companies' accounts made up to 31 May 2005 (22 pages)
18 December 2006Return made up to 24/10/06; full list of members (6 pages)
18 December 2006Return made up to 24/10/06; full list of members (6 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006New director appointed (2 pages)
17 July 2006Resolutions
  • RES13 ‐ Dir res/app p of att 29/06/06
(6 pages)
17 July 2006New director appointed (2 pages)
17 July 2006Resolutions
  • RES13 ‐ Dir res/app p of att 29/06/06
(6 pages)
28 March 2006Delivery ext'd 3 mth 31/05/05 (2 pages)
28 March 2006Delivery ext'd 3 mth 31/05/05 (2 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 November 2005Return made up to 24/10/05; full list of members (6 pages)
18 November 2005Return made up to 24/10/05; full list of members (6 pages)
9 November 2005Particulars of mortgage/charge (10 pages)
9 November 2005Particulars of mortgage/charge (10 pages)
8 November 2005Particulars of mortgage/charge (10 pages)
8 November 2005Particulars of mortgage/charge (10 pages)
7 July 2005Group of companies' accounts made up to 31 May 2004 (21 pages)
7 July 2005Group of companies' accounts made up to 31 May 2004 (21 pages)
29 January 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
29 January 2005Delivery ext'd 3 mth 31/05/04 (2 pages)
15 December 2004Return made up to 24/10/04; full list of members (6 pages)
15 December 2004Return made up to 24/10/04; full list of members (6 pages)
14 July 2004Group of companies' accounts made up to 31 May 2003 (21 pages)
14 July 2004Group of companies' accounts made up to 31 May 2003 (21 pages)
2 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
2 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
28 November 2003Return made up to 24/10/03; full list of members (6 pages)
28 November 2003Return made up to 24/10/03; full list of members (6 pages)
9 April 2003Auditor's resignation (1 page)
9 April 2003Auditor's resignation (1 page)
5 April 2003Group of companies' accounts made up to 31 May 2002 (20 pages)
5 April 2003Group of companies' accounts made up to 31 May 2002 (20 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
6 November 2002Return made up to 24/10/02; full list of members (7 pages)
6 November 2002Return made up to 24/10/02; full list of members (7 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
3 April 2002Group of companies' accounts made up to 31 May 2001 (19 pages)
3 April 2002Group of companies' accounts made up to 31 May 2001 (19 pages)
28 October 2001Return made up to 24/10/01; full list of members (7 pages)
28 October 2001Return made up to 24/10/01; full list of members (7 pages)
1 March 2001Full group accounts made up to 31 May 2000 (17 pages)
1 March 2001Full group accounts made up to 31 May 2000 (17 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
3 November 2000Return made up to 24/10/00; full list of members (7 pages)
3 November 2000Return made up to 24/10/00; full list of members (7 pages)
31 March 2000Full group accounts made up to 31 May 1999 (18 pages)
31 March 2000Full group accounts made up to 31 May 1999 (18 pages)
26 November 1999Return made up to 24/10/99; full list of members (7 pages)
26 November 1999Return made up to 24/10/99; full list of members (7 pages)
6 April 1999New director appointed (2 pages)
6 April 1999Full group accounts made up to 31 May 1998 (24 pages)
6 April 1999Full group accounts made up to 31 May 1998 (24 pages)
6 April 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
14 March 1999New director appointed (2 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 1998Return made up to 24/10/98; full list of members (6 pages)
16 October 1998Return made up to 24/10/98; full list of members (6 pages)
18 August 1998Full group accounts made up to 31 May 1997 (20 pages)
18 August 1998Full group accounts made up to 31 May 1997 (20 pages)
19 March 1998Full group accounts made up to 31 May 1996 (18 pages)
19 March 1998Full group accounts made up to 31 May 1996 (18 pages)
20 October 1997Return made up to 24/10/97; full list of members (6 pages)
20 October 1997Return made up to 24/10/97; full list of members (6 pages)
12 June 1997Company name changed I h f (holdings) LIMITED\certificate issued on 13/06/97 (2 pages)
12 June 1997Company name changed I h f (holdings) LIMITED\certificate issued on 13/06/97 (2 pages)
26 January 1997Statement of affairs (5 pages)
26 January 1997Statement of affairs (5 pages)
26 January 1997Ad 30/12/96--------- £ si 1655238@1 (2 pages)
26 January 1997Ad 30/12/96--------- £ si 1655238@1 (2 pages)
13 January 1997Ad 30/12/96--------- £ si 1655238@1=1655238 £ ic 481599/2136837 (2 pages)
13 January 1997Ad 30/12/96--------- £ si 1655238@1=1655238 £ ic 481599/2136837 (2 pages)
6 January 1997£ nc 2000000/3000000 30/12/96 (1 page)
6 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1997£ nc 500000/2000000 30/12/96 (1 page)
6 January 1997£ nc 500000/2000000 30/12/96 (1 page)
6 January 1997£ nc 2000000/3000000 30/12/96 (1 page)
6 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 January 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1996Return made up to 24/10/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
27 October 1996Return made up to 24/10/96; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 June 1996Full group accounts made up to 31 May 1995 (19 pages)
14 June 1996Full group accounts made up to 31 May 1995 (19 pages)
10 May 1996Memorandum and Articles of Association (24 pages)
10 May 1996Memorandum and Articles of Association (24 pages)
9 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 May 1996Nc inc already adjusted 25/04/96 (1 page)
9 May 1996Ad 25/04/96--------- £ si 481597@1=481597 £ ic 2/481599 (2 pages)
9 May 1996Nc inc already adjusted 25/04/96 (1 page)
9 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 May 1996Ad 25/04/96--------- £ si 481597@1=481597 £ ic 2/481599 (2 pages)
9 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
9 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 November 1995Return made up to 24/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 November 1995Return made up to 24/10/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
17 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
12 January 1995Company name changed rhsco 224 LIMITED\certificate issued on 13/01/95 (2 pages)
12 January 1995Company name changed rhsco 224 LIMITED\certificate issued on 13/01/95 (2 pages)
11 January 1995New director appointed (2 pages)
11 January 1995New director appointed (2 pages)
11 January 1995New director appointed (2 pages)
11 January 1995New secretary appointed;director resigned (2 pages)
11 January 1995New director appointed (2 pages)
11 January 1995New secretary appointed;director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
24 October 1994Incorporation (22 pages)
24 October 1994Incorporation (22 pages)