Company NameYour Fitness Limited
DirectorGiuseppe Minetti
Company StatusLiquidation
Company Number05174795
CategoryPrivate Limited Company
Incorporation Date8 July 2004(19 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Giuseppe Minetti
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Horsfields, Belgrave Place 8 Manchester Road
Bury
Greater Manchester
BL9 0ED
Secretary NameRodrigo Mario Tizzano
NationalityBritish
StatusResigned
Appointed08 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address62 Suffolk Road
Barnes
London
SW13 9NR

Contact

Websitethetokenyardclub.com
Email address[email protected]

Location

Registered AddressC/O Horsfields, Belgrave Place
8 Manchester Road
Bury
Greater Manchester
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£5,206
Gross Profit£2,890
Net Worth-£36,353
Cash£1
Current Liabilities£28,249

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 July 2020 (3 years, 8 months ago)
Next Return Due22 July 2021 (overdue)

Charges

8 May 2007Delivered on: 15 May 2007
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 provided that the total sum recoverable under the charge shall not exceed five thousand pounds on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Barclays bank PLC re your fitness limited business premium account account number 33371646. 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

1 September 2023Liquidators' statement of receipts and payments to 29 June 2023 (17 pages)
31 August 2022Liquidators' statement of receipts and payments to 29 June 2022 (18 pages)
8 October 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
13 July 2021Registered office address changed from 56 Putney High Street Putney London SW15 1SF to C/O Horsfields, Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 13 July 2021 (2 pages)
9 July 2021Appointment of a voluntary liquidator (3 pages)
9 July 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-06-30
(1 page)
9 July 2021Statement of affairs (8 pages)
23 April 2021Satisfaction of charge 1 in full (2 pages)
20 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
18 September 2020Termination of appointment of Rodrigo Mario Tizzano as a secretary on 18 September 2020 (1 page)
18 September 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
1 January 2020Compulsory strike-off action has been discontinued (1 page)
31 December 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 December 2019First Gazette notice for compulsory strike-off (1 page)
19 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
3 September 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
17 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
14 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(3 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
1 August 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(3 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(3 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1,000
(3 pages)
16 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
16 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
29 August 2013Director's details changed for Mr Giuseppe Minetti on 19 August 2013 (2 pages)
29 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Director's details changed for Mr Giuseppe Minetti on 19 August 2013 (2 pages)
29 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
29 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(3 pages)
13 September 2012Director's details changed for Mr Giuseppe Minetti on 1 September 2012 (2 pages)
13 September 2012Director's details changed for Mr Giuseppe Minetti on 1 September 2012 (2 pages)
13 September 2012Director's details changed for Mr Giuseppe Minetti on 1 September 2012 (2 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
23 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
16 April 2012Registered office address changed from 4-6 Token Yard Putney London SW15 1SR on 16 April 2012 (1 page)
16 April 2012Registered office address changed from 4-6 Token Yard Putney London SW15 1SR on 16 April 2012 (1 page)
15 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
15 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
7 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
15 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 August 2009Director's change of particulars / giuseppe minetti / 01/05/2009 (2 pages)
5 August 2009Return made up to 08/07/09; full list of members (3 pages)
5 August 2009Director's change of particulars / giuseppe minetti / 01/05/2009 (2 pages)
5 August 2009Return made up to 08/07/09; full list of members (3 pages)
2 June 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
2 June 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
8 July 2008Return made up to 08/07/08; full list of members (3 pages)
8 July 2008Return made up to 08/07/08; full list of members (3 pages)
1 November 2007Return made up to 08/07/07; full list of members (2 pages)
1 November 2007Return made up to 08/07/07; full list of members (2 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
18 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 July 2007Return made up to 08/07/06; full list of members (2 pages)
11 July 2007Return made up to 08/07/06; full list of members (2 pages)
15 May 2007Particulars of mortgage/charge (5 pages)
15 May 2007Particulars of mortgage/charge (5 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
8 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
23 August 2005Return made up to 08/07/05; full list of members (2 pages)
23 August 2005Return made up to 08/07/05; full list of members (2 pages)
6 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
6 December 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
8 July 2004Incorporation (19 pages)
8 July 2004Incorporation (19 pages)