UKBizDB.co.uk

BL HEALTH CLUBS PH NO 2 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bl Health Clubs Ph No 2 Limited. The company was founded 18 years ago and was given the registration number 05643261. The firm's registered office is in LONDON. You can find them at York House, 45 Seymour Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BL HEALTH CLUBS PH NO 2 LIMITED
Company Number:05643261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 December 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:York House, 45 Seymour Street, London, W1H 7LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Corporate Secretary06 December 2016Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director18 March 2022Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Secretary21 July 2011Active
Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY

Secretary07 July 2008Active
2 Gadd Close, Wokingham, RG40 5PQ

Secretary12 January 2006Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary02 December 2005Active
Mulberry House, Trumps Green Road, Virginia Water, GU25 4JA

Director12 January 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director21 July 2011Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director21 July 2011Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director21 July 2011Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
9 Rowan Close, Burscough, L40 4LP

Director04 September 2007Active
Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY

Director14 December 2009Active
1 Chelsea House, 13 Edith Grove, London, SW10 0JZ

Director22 February 2007Active
Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY

Director26 March 2008Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director21 July 2011Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director20 July 2022Active
Lodge Farm, High Street, Thelnetham, Diss, IP22 1JL

Director12 January 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director13 July 2012Active
Oakwood House, 29 Leydene Park, East Meon, GU32 1HF

Director24 April 2007Active
Tanglewood, 3 Badingham Drive, Harpenden, AL5 2DA

Director28 November 2007Active
Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY

Director19 December 2008Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director02 December 2005Active
Avadi, Chapel Lane, Tewkesbury, GL20 7ER

Director01 March 2006Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director03 April 2017Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director03 April 2017Active
Malmsmead, Bayleys Hill, Sevenoaks, TN14 6HS

Director10 May 2006Active
York House, 45 Seymour Street, London, United Kingdom, W1H 7LX

Director01 August 2014Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director02 December 2005Active
Little Abbotts Snower Hill Road, Betchworth, RH3 7AQ

Director04 September 2007Active
45, Seymour Street, York House, London, United Kingdom, W1H 7LX

Director21 July 2011Active
Trinity Court, Molly Millars Lane, Wokingham, RG41 2PY

Director14 October 2009Active
53 Cavendish Meads, Sunninghill, Ascot, SL5 9TB

Director22 February 2007Active

People with Significant Control

Bl Retail Warehousing Holding Company Limited
Notified on:25 November 2022
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bl Hc Dollview Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:York House, 45 Seymour Street, London, England, W1H 7LX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.