Company NameIFIT Health & Fitness Limited
DirectorsDale Gerard and Dylan Scott Ramsey
Company StatusActive
Company Number02995785
CategoryPrivate Limited Company
Incorporation Date29 November 1994(29 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Dale Gerard
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed13 December 2023(29 years after company formation)
Appointment Duration4 months, 2 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, 1 month 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, 9 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
Appointed29 November 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
Appointed29 November 1994(same day as company formation)
RoleSolicitor
Correspondence AddressSuncroft 38 Wynmore Avenue
Bramhope
Leeds
West Yorkshire
LS16 9DE
Secretary NameGuy Collingwood Jackson
NationalityBritish
StatusResigned
Appointed29 November 1994(same day as company formation)
RoleCompany Director
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(3 weeks, 2 days 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(3 weeks, 2 days 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
Appointed10 November 1995(11 months, 2 weeks after company formation)
Appointment Duration10 years, 7 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, 3 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, 3 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 NameMark Richard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2002(7 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 January 2010)
RoleCompany Director
Correspondence Address108 Navigation Walk
Leeds
West Yorkshire
LS10 1JJ
Director NameEverett Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 2006(11 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 13 December 2023)
RoleCompany Director
Correspondence Address205 East Canyon Road
Providence
Utah 84332
United States
Director NameRenaud Grout
Date of BirthMay 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed01 February 2010(15 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 11 March 2024)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address21 Allee Des Grands Clos
Noisy Le Roi
78590
France
Director NameMr John McHale
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2024(29 years, 1 month after company formation)
Appointment Duration3 weeks, 1 day (resigned 24 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameTRAF Shelf (Nominees) Limited (Corporation)
StatusResigned
Appointed22 December 1994(3 weeks, 2 days after company formation)
Appointment Duration18 years, 8 months (resigned 03 September 2013)
Correspondence AddressCobbetts 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

21.9m at £1Icon Health & Fitness (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£14,407,680
Gross Profit£4,210,714
Net Worth£4,418,112
Cash£1,253,579
Current Liabilities£2,884,795

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 Return29 November 2023 (4 months, 4 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Charges

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

Classification: A registered charge
Outstanding
6 September 2012Delivered 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 2011Delivered 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 2004Delivered 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 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
19 April 2002Delivered 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 2001Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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

Filing History

3 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
2 April 2020Full accounts made up to 31 May 2019 (18 pages)
2 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
19 March 2019Full accounts made up to 31 May 2018 (23 pages)
5 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
8 February 2018Full accounts made up to 31 May 2017 (23 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
4 August 2017Notification of Icon Health & Fitness (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
4 August 2017Notification of Icon Health & Fitness (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
3 August 2017Withdrawal of a person with significant control statement on 3 August 2017 (2 pages)
6 March 2017Full accounts made up to 31 May 2016 (22 pages)
6 March 2017Full accounts made up to 31 May 2016 (22 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
2 March 2016Accounts for a medium company made up to 31 May 2015 (16 pages)
2 March 2016Accounts for a medium company made up to 31 May 2015 (16 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 21,919,892
(5 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 21,919,892
(5 pages)
20 July 2015Memorandum and Articles of Association (6 pages)
20 July 2015Memorandum and Articles of Association (6 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
20 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 March 2015Accounts for a medium company made up to 31 May 2014 (15 pages)
9 March 2015Accounts for a medium company made up to 31 May 2014 (15 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 21,919,892
(5 pages)
2 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 21,919,892
(5 pages)
24 January 2014Accounts for a medium company made up to 31 May 2013 (15 pages)
24 January 2014Accounts for a medium company made up to 31 May 2013 (15 pages)
19 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 21,919,892
(5 pages)
19 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 21,919,892
(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)
22 November 2013Satisfaction of charge 4 in full (3 pages)
22 November 2013Satisfaction of charge 5 in full (3 pages)
22 November 2013Satisfaction of charge 4 in full (3 pages)
22 November 2013Satisfaction of charge 5 in full (3 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 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)
28 December 2012Accounts for a medium company made up to 31 May 2012 (15 pages)
28 December 2012Accounts for a medium company made up to 31 May 2012 (15 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 8 (6 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
23 December 2011Full accounts made up to 31 May 2011 (17 pages)
23 December 2011Full accounts made up to 31 May 2011 (17 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
5 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (6 pages)
24 May 2011Full accounts made up to 31 May 2010 (17 pages)
24 May 2011Full accounts made up to 31 May 2010 (17 pages)
18 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 March 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 March 2011Memorandum and Articles of Association (15 pages)
16 March 2011Memorandum and Articles of Association (15 pages)
25 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
25 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
4 February 2011Statement of capital following an allotment of shares on 6 November 2010
  • GBP 21,919,892
(4 pages)
4 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2011Statement of capital following an allotment of shares on 6 November 2010
  • GBP 21,919,892
(4 pages)
4 February 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2011Statement of capital following an allotment of shares on 6 November 2010
  • GBP 21,919,892
(4 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
23 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
24 March 2010Appointment of Renaud Grout as a director (3 pages)
24 March 2010Termination of appointment of Mark Richard as a director (2 pages)
24 March 2010Termination of appointment of Mark Richard as a director (2 pages)
24 March 2010Appointment of Renaud Grout as a director (3 pages)
10 February 2010Full accounts made up to 31 May 2009 (17 pages)
10 February 2010Full accounts made up to 31 May 2009 (17 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
13 November 2009Registered office address changed from Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Trafalgar House 29 Park Place Leeds West Yorkshire LS1 2SP on 13 November 2009 (1 page)
6 March 2009Full accounts made up to 31 May 2008 (24 pages)
6 March 2009Full accounts made up to 31 May 2008 (24 pages)
2 January 2009Return made up to 29/11/08; full list of members (4 pages)
2 January 2009Return made up to 29/11/08; full list of members (4 pages)
5 April 2008Secretary's change of particulars / traf shelf (nominees) LIMITED / 25/05/2007 (1 page)
5 April 2008Return made up to 29/11/07; full list of members (6 pages)
5 April 2008Secretary's change of particulars / traf shelf (nominees) LIMITED / 25/05/2007 (1 page)
5 April 2008Return made up to 29/11/07; full list of members (6 pages)
5 April 2008Location of register of members (1 page)
5 April 2008Location of register of members (1 page)
2 April 2008Full accounts made up to 31 May 2007 (18 pages)
2 April 2008Full accounts made up to 31 May 2007 (18 pages)
12 March 2007Full accounts made up to 31 May 2006 (18 pages)
12 March 2007Full accounts made up to 31 May 2006 (18 pages)
18 December 2006Return made up to 29/11/06; full list of members (6 pages)
18 December 2006Return made up to 29/11/06; full list of members (6 pages)
18 July 2006New director appointed (2 pages)
18 July 2006Resolutions
  • RES13 ‐ Dir res dir apt 29/06/06
(2 pages)
18 July 2006Resolutions
  • RES13 ‐ Dir res dir apt 29/06/06
(2 pages)
18 July 2006New director appointed (2 pages)
14 July 2006Director resigned (1 page)
14 July 2006Director resigned (1 page)
2 May 2006Full accounts made up to 31 May 2005 (18 pages)
2 May 2006Full accounts made up to 31 May 2005 (18 pages)
6 February 2006Return made up to 29/11/05; full list of members (7 pages)
6 February 2006Return made up to 29/11/05; full list of members (7 pages)
6 December 2005Ad 31/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
6 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2005Ad 31/10/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Full accounts made up to 31 May 2004 (19 pages)
5 April 2005Full accounts made up to 31 May 2004 (19 pages)
4 January 2005Return made up to 29/11/04; full list of members (6 pages)
4 January 2005Return made up to 29/11/04; full list of members (6 pages)
2 April 2004Full accounts made up to 31 May 2003 (19 pages)
2 April 2004Full accounts made up to 31 May 2003 (19 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
18 February 2004Particulars of mortgage/charge (3 pages)
6 February 2004Return made up to 29/11/03; full list of members (6 pages)
6 February 2004Return made up to 29/11/03; full list of members (6 pages)
9 April 2003Auditor's resignation (1 page)
9 April 2003Auditor's resignation (1 page)
5 April 2003Full accounts made up to 31 May 2002 (18 pages)
5 April 2003Full accounts made up to 31 May 2002 (18 pages)
20 March 2003New director appointed (2 pages)
20 March 2003New director appointed (2 pages)
6 December 2002Return made up to 29/11/02; full list of members (7 pages)
6 December 2002Return made up to 29/11/02; 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)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Full accounts made up to 31 May 2001 (15 pages)
3 April 2002Full accounts made up to 31 May 2001 (15 pages)
5 December 2001Return made up to 29/11/01; full list of members (7 pages)
5 December 2001Return made up to 29/11/01; full list of members (7 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
1 March 2001Full accounts made up to 31 May 2000 (13 pages)
1 March 2001Full accounts made up to 31 May 2000 (13 pages)
5 December 2000Return made up to 29/11/00; full list of members (7 pages)
5 December 2000Return made up to 29/11/00; full list of members (7 pages)
31 March 2000Full accounts made up to 31 May 1999 (13 pages)
31 March 2000Full accounts made up to 31 May 1999 (13 pages)
11 January 2000Return made up to 29/11/98; full list of members (8 pages)
11 January 2000Return made up to 29/11/98; full list of members (8 pages)
7 December 1999Return made up to 29/11/99; full list of members (7 pages)
7 December 1999Return made up to 29/11/99; full list of members (7 pages)
6 April 1999Full accounts made up to 31 May 1998 (14 pages)
6 April 1999Full accounts made up to 31 May 1998 (14 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)
7 September 1998Company name changed icon fitness lifestyle LIMITED\certificate issued on 07/09/98 (2 pages)
7 September 1998Company name changed icon fitness lifestyle LIMITED\certificate issued on 07/09/98 (2 pages)
18 August 1998Full accounts made up to 31 May 1997 (14 pages)
18 August 1998Full accounts made up to 31 May 1997 (14 pages)
9 December 1997Return made up to 29/11/97; full list of members (6 pages)
9 December 1997Return made up to 29/11/97; full list of members (6 pages)
9 June 1997Full accounts made up to 1 June 1996 (15 pages)
9 June 1997Full accounts made up to 1 June 1996 (15 pages)
9 June 1997Full accounts made up to 1 June 1996 (15 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
4 March 1997Particulars of mortgage/charge (3 pages)
5 December 1996Return made up to 29/11/96; no change of members (4 pages)
5 December 1996Return made up to 29/11/96; no change of members (4 pages)
14 June 1996Full accounts made up to 31 May 1995 (15 pages)
14 June 1996Full accounts made up to 31 May 1995 (15 pages)
7 May 1996New director appointed (2 pages)
7 May 1996New director appointed (2 pages)
23 November 1995Return made up to 29/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 November 1995Return made up to 29/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 November 1995New director appointed (2 pages)
22 November 1995New director appointed (2 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
15 March 1995Particulars of mortgage/charge (10 pages)
18 January 1995New director appointed (2 pages)
18 January 1995New director appointed (2 pages)
12 January 1995Company name changed\certificate issued on 12/01/95 (2 pages)
12 January 1995Company name changed\certificate issued on 12/01/95 (2 pages)
10 January 1995New secretary appointed;director resigned (2 pages)
10 January 1995Secretary resigned;director resigned;new director appointed (2 pages)
10 January 1995Secretary resigned;director resigned;new director appointed (2 pages)
10 January 1995New secretary appointed;director resigned (2 pages)
29 November 1994Incorporation (22 pages)
29 November 1994Incorporation (22 pages)