1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director Name | Mr Dylan Scott Ramsey |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 January 2024(29 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 03 September 2013(18 years, 9 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Jeremy Mark Green |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Vicarage Briggate Silsden West Yorkshire BD20 9JS |
Director Name | Guy Collingwood Jackson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Secretary Name | Guy Collingwood Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Suncroft 38 Wynmore Avenue Bramhope Leeds West Yorkshire LS16 9DE |
Director Name | Fred Beck |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 3 months (resigned 26 March 2013) |
Role | Finance Director |
Correspondence Address | 145 S Silverfox Circle Providence 84332 Utah Usa Foreign |
Director Name | David Philip Evans |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 March 1999) |
Role | Managing Director |
Correspondence Address | Martin House Brearton Harrogate North Yorkshire HG3 3BX |
Director Name | Brad Bearnson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 November 1995(11 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 29 June 2006) |
Role | Attorney |
Correspondence Address | 80 North Satsuma Providence Utah 84332 |
Director Name | Giovanni Lato |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 1999(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 May 2002) |
Role | Managing Director |
Correspondence Address | Via Privata C Battisti 2 Milano 20124 Italy |
Director Name | Mr Hugh Taylor Mark Brown |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 24 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langland House 17 Park Road Menston West Yorkshire LS29 6LS |
Director Name | Mark Richard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(7 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 31 January 2010) |
Role | Company Director |
Correspondence Address | 108 Navigation Walk Leeds West Yorkshire LS10 1JJ |
Director Name | Everett Smith |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2006(11 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 13 December 2023) |
Role | Company Director |
Correspondence Address | 205 East Canyon Road Providence Utah 84332 United States |
Director Name | Renaud Grout |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 February 2010(15 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 11 March 2024) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 21 Allee Des Grands Clos Noisy Le Roi 78590 France |
Director Name | Mr John McHale |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2024(29 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 24 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | TRAF Shelf (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 1994(3 weeks, 2 days after company formation) |
Appointment Duration | 18 years, 8 months (resigned 03 September 2013) |
Correspondence Address | Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Website | iconeurope.com |
---|---|
Email address | [email protected] |
Telephone | 023 30574043 |
Telephone region | Southampton / Portsmouth |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
21.9m at £1 | Icon Health & Fitness (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,407,680 |
Gross Profit | £4,210,714 |
Net Worth | £4,418,112 |
Cash | £1,253,579 |
Current Liabilities | £2,884,795 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 29 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
24 February 2022 | Delivered on: 25 February 2022 Persons entitled: PLC Agent Llc Classification: A registered charge Outstanding |
---|---|
6 September 2012 | Delivered on: 14 September 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re icon health and fitness limited. Business premium account. Account number 53705447. Outstanding |
30 December 2011 | Delivered on: 6 January 2012 Persons entitled: Barclays Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
4 February 2004 | Delivered on: 18 February 2004 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £10,000.00 credited to account designation 45561583 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
24 February 2022 | Delivered on: 9 March 2022 Persons entitled: LC9 Connected Holdings, LP as Security Agent Classification: A registered charge Outstanding |
24 February 2022 | Delivered on: 2 March 2022 Persons entitled: Icon Preferred Holdings, L.P. Classification: A registered charge Outstanding |
24 February 2022 | Delivered 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 |
19 April 2002 | Delivered on: 24 April 2002 Satisfied on: 22 November 2013 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 98980882 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
10 July 2001 | Delivered on: 17 July 2001 Satisfied on: 22 November 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts from time to time standing to the credit of an account in the name of the company held with the bank (account no 98980890 and earmarked or designated by reference to the company and any sum or sums for the time being representing the same in whatever form held. Fully Satisfied |
14 February 1997 | Delivered on: 4 March 1997 Satisfied on: 2 December 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £25,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 27594378 and earmarked or designated by reference to the company. Fully Satisfied |
14 February 1997 | Delivered on: 4 March 1997 Satisfied on: 2 December 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £40,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 27541924 and earmarked or designated by reference to the company. Fully Satisfied |
6 March 1995 | Delivered on: 15 March 1995 Satisfied on: 2 December 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of the commissioners of h m customs and excise for £140,000. Particulars: The sum of £280,000 together with interest accrued now or to be held by the bank on account number 27541924 and designated by reference to the company. Fully Satisfied |
3 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
2 April 2020 | Full accounts made up to 31 May 2019 (18 pages) |
2 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
19 March 2019 | Full accounts made up to 31 May 2018 (23 pages) |
5 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
8 February 2018 | Full accounts made up to 31 May 2017 (23 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
4 August 2017 | Notification of Icon Health & Fitness (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
4 August 2017 | Notification of Icon Health & Fitness (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
3 August 2017 | Withdrawal of a person with significant control statement on 3 August 2017 (2 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (22 pages) |
6 March 2017 | Full accounts made up to 31 May 2016 (22 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
2 March 2016 | Accounts for a medium company made up to 31 May 2015 (16 pages) |
2 March 2016 | Accounts for a medium company made up to 31 May 2015 (16 pages) |
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
20 July 2015 | Memorandum and Articles of Association (6 pages) |
20 July 2015 | Memorandum and Articles of Association (6 pages) |
20 July 2015 | Resolutions
|
20 July 2015 | Resolutions
|
9 March 2015 | Accounts for a medium company made up to 31 May 2014 (15 pages) |
9 March 2015 | Accounts for a medium company made up to 31 May 2014 (15 pages) |
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
24 January 2014 | Accounts for a medium company made up to 31 May 2013 (15 pages) |
24 January 2014 | Accounts for a medium company made up to 31 May 2013 (15 pages) |
19 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
12 December 2013 | Termination of appointment of Fred Beck as a director (1 page) |
12 December 2013 | Termination of appointment of Fred Beck as a director (1 page) |
22 November 2013 | Satisfaction of charge 4 in full (3 pages) |
22 November 2013 | Satisfaction of charge 5 in full (3 pages) |
22 November 2013 | Satisfaction of charge 4 in full (3 pages) |
22 November 2013 | Satisfaction of charge 5 in full (3 pages) |
2 October 2013 | Termination of appointment of Traf Shelf (Nominees) Limited as a secretary (1 page) |
2 October 2013 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 2 October 2013 (1 page) |
2 October 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
2 October 2013 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 2 October 2013 (1 page) |
2 October 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
2 October 2013 | Termination of appointment of Traf Shelf (Nominees) Limited as a secretary (1 page) |
2 October 2013 | Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ on 2 October 2013 (1 page) |
28 December 2012 | Accounts for a medium company made up to 31 May 2012 (15 pages) |
28 December 2012 | Accounts for a medium company made up to 31 May 2012 (15 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
6 January 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
23 December 2011 | Full accounts made up to 31 May 2011 (17 pages) |
23 December 2011 | Full accounts made up to 31 May 2011 (17 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (6 pages) |
24 May 2011 | Full accounts made up to 31 May 2010 (17 pages) |
24 May 2011 | Full accounts made up to 31 May 2010 (17 pages) |
18 March 2011 | Resolutions
|
18 March 2011 | Resolutions
|
16 March 2011 | Memorandum and Articles of Association (15 pages) |
16 March 2011 | Memorandum and Articles of Association (15 pages) |
25 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
25 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
4 February 2011 | Statement of capital following an allotment of shares on 6 November 2010
|
4 February 2011 | Resolutions
|
4 February 2011 | Statement of capital following an allotment of shares on 6 November 2010
|
4 February 2011 | Resolutions
|
4 February 2011 | Statement of capital following an allotment of shares on 6 November 2010
|
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
24 March 2010 | Appointment of Renaud Grout as a director (3 pages) |
24 March 2010 | Termination of appointment of Mark Richard as a director (2 pages) |
24 March 2010 | Termination of appointment of Mark Richard as a director (2 pages) |
24 March 2010 | Appointment of Renaud Grout as a director (3 pages) |
10 February 2010 | Full accounts made up to 31 May 2009 (17 pages) |
10 February 2010 | Full accounts made up to 31 May 2009 (17 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Registered office address changed from Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP on 13 November 2009 (1 page) |
13 November 2009 | Registered office address changed from Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP on 13 November 2009 (1 page) |
6 March 2009 | Full accounts made up to 31 May 2008 (24 pages) |
6 March 2009 | Full accounts made up to 31 May 2008 (24 pages) |
2 January 2009 | Return made up to 29/11/08; full list of members (4 pages) |
2 January 2009 | Return made up to 29/11/08; full list of members (4 pages) |
5 April 2008 | Secretary's change of particulars / traf shelf (nominees) LIMITED / 25/05/2007 (1 page) |
5 April 2008 | Return made up to 29/11/07; full list of members (6 pages) |
5 April 2008 | Secretary's change of particulars / traf shelf (nominees) LIMITED / 25/05/2007 (1 page) |
5 April 2008 | Return made up to 29/11/07; full list of members (6 pages) |
5 April 2008 | Location of register of members (1 page) |
5 April 2008 | Location of register of members (1 page) |
2 April 2008 | Full accounts made up to 31 May 2007 (18 pages) |
2 April 2008 | Full accounts made up to 31 May 2007 (18 pages) |
12 March 2007 | Full accounts made up to 31 May 2006 (18 pages) |
12 March 2007 | Full accounts made up to 31 May 2006 (18 pages) |
18 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
18 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Resolutions
|
18 July 2006 | Resolutions
|
18 July 2006 | New director appointed (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
2 May 2006 | Full accounts made up to 31 May 2005 (18 pages) |
2 May 2006 | Full accounts made up to 31 May 2005 (18 pages) |
6 February 2006 | Return made up to 29/11/05; full list of members (7 pages) |
6 February 2006 | Return made up to 29/11/05; full list of members (7 pages) |
6 December 2005 | Ad 31/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
6 December 2005 | Ad 31/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (19 pages) |
5 April 2005 | Full accounts made up to 31 May 2004 (19 pages) |
4 January 2005 | Return made up to 29/11/04; full list of members (6 pages) |
4 January 2005 | Return made up to 29/11/04; full list of members (6 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (19 pages) |
2 April 2004 | Full accounts made up to 31 May 2003 (19 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
18 February 2004 | Particulars of mortgage/charge (3 pages) |
6 February 2004 | Return made up to 29/11/03; full list of members (6 pages) |
6 February 2004 | Return made up to 29/11/03; full list of members (6 pages) |
9 April 2003 | Auditor's resignation (1 page) |
9 April 2003 | Auditor's resignation (1 page) |
5 April 2003 | Full accounts made up to 31 May 2002 (18 pages) |
5 April 2003 | Full accounts made up to 31 May 2002 (18 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | New director appointed (2 pages) |
6 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
6 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
20 June 2002 | Director resigned (1 page) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (15 pages) |
3 April 2002 | Full accounts made up to 31 May 2001 (15 pages) |
5 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
5 December 2001 | Return made up to 29/11/01; full list of members (7 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
17 July 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
1 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
5 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
5 December 2000 | Return made up to 29/11/00; full list of members (7 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (13 pages) |
31 March 2000 | Full accounts made up to 31 May 1999 (13 pages) |
11 January 2000 | Return made up to 29/11/98; full list of members (8 pages) |
11 January 2000 | Return made up to 29/11/98; full list of members (8 pages) |
7 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
7 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (14 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (14 pages) |
14 March 1999 | New director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
20 October 1998 | Resolutions
|
7 September 1998 | Company name changed icon fitness lifestyle LIMITED\certificate issued on 07/09/98 (2 pages) |
7 September 1998 | Company name changed icon fitness lifestyle LIMITED\certificate issued on 07/09/98 (2 pages) |
18 August 1998 | Full accounts made up to 31 May 1997 (14 pages) |
18 August 1998 | Full accounts made up to 31 May 1997 (14 pages) |
9 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
9 December 1997 | Return made up to 29/11/97; full list of members (6 pages) |
9 June 1997 | Full accounts made up to 1 June 1996 (15 pages) |
9 June 1997 | Full accounts made up to 1 June 1996 (15 pages) |
9 June 1997 | Full accounts made up to 1 June 1996 (15 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
4 March 1997 | Particulars of mortgage/charge (3 pages) |
5 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
5 December 1996 | Return made up to 29/11/96; no change of members (4 pages) |
14 June 1996 | Full accounts made up to 31 May 1995 (15 pages) |
14 June 1996 | Full accounts made up to 31 May 1995 (15 pages) |
7 May 1996 | New director appointed (2 pages) |
7 May 1996 | New director appointed (2 pages) |
23 November 1995 | Return made up to 29/11/95; full list of members
|
23 November 1995 | Return made up to 29/11/95; full list of members
|
22 November 1995 | New director appointed (2 pages) |
22 November 1995 | New director appointed (2 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
15 March 1995 | Particulars of mortgage/charge (10 pages) |
18 January 1995 | New director appointed (2 pages) |
18 January 1995 | New director appointed (2 pages) |
12 January 1995 | Company name changed\certificate issued on 12/01/95 (2 pages) |
12 January 1995 | Company name changed\certificate issued on 12/01/95 (2 pages) |
10 January 1995 | New secretary appointed;director resigned (2 pages) |
10 January 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
10 January 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
10 January 1995 | New secretary appointed;director resigned (2 pages) |
29 November 1994 | Incorporation (22 pages) |
29 November 1994 | Incorporation (22 pages) |