Cst No 2109/8, Kalyani Nagar
Pune 411006 Maharashstra
India
Director Name | Mr Girish Sunil Venkatraman |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 23 September 2019(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 601 Pristine Luxor, Lane No 6 Cst No 2109/8, Kalya Pune 411006 |
Director Name | Mrs Sukhvinder Kaur Thandi |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(9 years, 4 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 117 Sandwell Street Walsall WS1 3EG |
Director Name | Mr Robert Stendrup |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 54 Arundel Mansions Arundel Terrace London SW13 8DS |
Director Name | Mr Jamie Richard Lyne |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2012(1 year, 8 months after company formation) |
Appointment Duration | 6 months (resigned 14 January 2013) |
Role | Leisure Consultant |
Country of Residence | England |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Director Name | Mrs Sally Elizabeth Jones |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2018(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Somers Road Stockport SK5 6SL |
Director Name | Mr Samir Kapoor |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 April 2018(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2020) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 53 Somers Road Stockport SK5 6SL |
Website | yourgymuk.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7079556 |
Telephone region | Manchester |
Registered Address | Aj Bell Stadium 1 Stadium Way Eccles Manchester M30 7EY |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Irlam |
Year | 2012 |
---|---|
Net Worth | £299,098 |
Cash | £64,407 |
Current Liabilities | £72,767 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 5 days from now) |
15 October 2018 | Delivered on: 16 October 2018 Persons entitled: Mellor Finance Limited Classification: A registered charge Outstanding |
---|---|
26 January 2012 | Delivered on: 1 February 2012 Persons entitled: National Westminster Bank PLC Classification: Debenture 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 October 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
---|---|
13 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
19 May 2023 | Satisfaction of charge 074410240002 in full (4 pages) |
10 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
4 October 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
14 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
12 July 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
15 October 2020 | Confirmation statement made on 7 October 2020 with updates (4 pages) |
29 September 2020 | Termination of appointment of Samir Kapoor as a director on 29 September 2020 (1 page) |
29 September 2020 | Termination of appointment of Sally Elizabeth Jones as a director on 29 September 2020 (1 page) |
23 July 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
30 March 2020 | Director's details changed for Ms Sukhvinder Kaur Thandi on 30 March 2020 (2 pages) |
30 March 2020 | Appointment of Ms Sukhvinder Kaur Thandi as a director on 30 March 2020 (2 pages) |
5 March 2020 | Registered office address changed from 53 Somers Road Stockport SK5 6SL United Kingdom to Aj Bell Stadium 1 Stadium Way Eccles Manchester M30 7EY on 5 March 2020 (1 page) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
15 November 2019 | Cessation of Samir Kapoor as a person with significant control on 15 September 2019 (1 page) |
15 November 2019 | Cessation of Sally Elizabeth Jones as a person with significant control on 15 September 2019 (1 page) |
15 November 2019 | Confirmation statement made on 7 October 2019 with updates (4 pages) |
24 September 2019 | Appointment of Mr Girish Sunil Venkatraman as a director on 23 September 2019 (2 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
26 November 2018 | Notification of Sunil Venkat Venkatraman as a person with significant control on 9 April 2018 (2 pages) |
26 November 2018 | Notification of Samir Kapoor as a person with significant control on 9 April 2018 (2 pages) |
26 November 2018 | Confirmation statement made on 16 November 2018 with updates (5 pages) |
26 November 2018 | Notification of Sally Elizabeth Jones as a person with significant control on 9 April 2018 (2 pages) |
21 November 2018 | Withdrawal of a person with significant control statement on 21 November 2018 (2 pages) |
16 October 2018 | Registration of charge 074410240002, created on 15 October 2018 (23 pages) |
20 August 2018 | Previous accounting period shortened from 30 November 2018 to 31 March 2018 (1 page) |
31 May 2018 | Termination of appointment of Robert Stendrup as a director on 9 April 2018 (1 page) |
31 May 2018 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 53 Somers Road Stockport SK5 6SL on 31 May 2018 (1 page) |
31 May 2018 | Termination of appointment of Jamie Richard Lyne as a director on 9 April 2018 (1 page) |
26 April 2018 | Appointment of Venkat Sunil Venkatraman as a director on 9 April 2018 (2 pages) |
26 April 2018 | Appointment of Venkat Sunil Venkatraman as a director (2 pages) |
25 April 2018 | Appointment of Mrs Sally Elizabeth Jones as a director on 9 April 2018 (2 pages) |
25 April 2018 | Appointment of Samir Kapoor as a director on 9 April 2018 (2 pages) |
23 February 2018 | Micro company accounts made up to 30 November 2017 (3 pages) |
28 December 2017 | Amended total exemption small company accounts made up to 30 November 2016 (4 pages) |
28 December 2017 | Amended total exemption small company accounts made up to 30 November 2016 (4 pages) |
20 December 2017 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
20 December 2017 | Amended total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
9 December 2016 | Confirmation statement made on 16 November 2016 with updates (8 pages) |
9 December 2016 | Confirmation statement made on 16 November 2016 with updates (8 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
18 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
2 November 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
30 October 2015 | Appointment of Mr Jamie Richard Lyne as a director on 30 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Jamie Richard Lyne as a director on 30 October 2015 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
19 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
1 September 2014 | Statement of capital following an allotment of shares on 30 March 2014
|
1 September 2014 | Statement of capital following an allotment of shares on 30 March 2014
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
30 September 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY England on 30 September 2013 (1 page) |
19 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
15 January 2013 | Termination of appointment of Jamie Lyne as a director (1 page) |
15 January 2013 | Termination of appointment of Jamie Lyne as a director (1 page) |
6 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
26 September 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
16 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
16 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
18 July 2012 | Appointment of Mr Jamie Richard Lyne as a director (2 pages) |
18 July 2012 | Appointment of Mr Jamie Richard Lyne as a director (2 pages) |
20 June 2012 | Director's details changed for Mr Robert Stendrup on 20 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Robert Stendrup on 20 June 2012 (2 pages) |
18 May 2012 | Resolutions
|
18 May 2012 | Resolutions
|
9 May 2012 | Director's details changed for Mr Robert Stendrup on 26 March 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Robert Stendrup on 26 March 2012 (2 pages) |
8 May 2012 | Registered office address changed from 41B Stanlake Road London England W12 7HG England on 8 May 2012 (1 page) |
8 May 2012 | Director's details changed for Mr Robert Stendrup on 26 March 2012 (2 pages) |
8 May 2012 | Registered office address changed from 41B Stanlake Road London England W12 7HG England on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 41B Stanlake Road London England W12 7HG England on 8 May 2012 (1 page) |
8 May 2012 | Director's details changed for Mr Robert Stendrup on 26 March 2012 (2 pages) |
9 February 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 15 January 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 15 January 2012
|
9 February 2012 | Statement of capital following an allotment of shares on 20 January 2012
|
1 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Company name changed my gym network LIMITED\certificate issued on 22/12/11
|
22 December 2011 | Company name changed my gym network LIMITED\certificate issued on 22/12/11
|
2 December 2011 | Company name changed gym 24 LIMITED\certificate issued on 02/12/11
|
2 December 2011 | Company name changed gym 24 LIMITED\certificate issued on 02/12/11
|
16 November 2010 | Incorporation
|
16 November 2010 | Incorporation
|