UKBizDB.co.uk

BLUEPRINT FITNESS LONDON LTD

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

This company is commonly known as Blueprint Fitness London Ltd. The company was founded 9 years ago and was given the registration number 09175711. The firm's registered office is in LONDON. You can find them at 1st Floor, Urban House, 43 Chase Side, London, . This company's SIC code is 93130 - Fitness facilities.

Company Information

Name:BLUEPRINT FITNESS LONDON LTD
Company Number:09175711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2014
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93130 - Fitness facilities

Office Address & Contact

Registered Address:1st Floor, Urban House, 43 Chase Side, London, N14 5BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Urban House, F-F 43 Chase Side, Southgate, London, N14 5BP

Director14 August 2014Active
Urban House, F-F 43 Chase Side, Southgate, London, N14 5BP

Director14 August 2014Active
Urban House, F-F 43 Chase Side, Southgate, London, United Kingdom, N14 5BP

Director14 August 2014Active
Urban House, F/F 43 Chase Side, Southgate, London, N14 5BP

Director14 August 2014Active
The Studio, St Nicholas Close, Elstree, United Kingdom, WD6 3EW

Director14 August 2014Active

People with Significant Control

Mr Christakis Constantinou
Notified on:31 July 2019
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:England
Address:Urban House, Rear Of 43 Chase Side, London, England, N14 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Raymond Carr
Notified on:31 October 2018
Status:Active
Date of birth:September 1955
Nationality:British
Address:1st Floor, Urban House, 43 Chase Side, London, N14 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Chris Constantinou
Notified on:14 August 2016
Status:Active
Date of birth:July 1986
Nationality:British
Address:1st Floor, Urban House, 43 Chase Side, London, N14 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander James Carr
Notified on:14 August 2016
Status:Active
Date of birth:July 1989
Nationality:British
Country of residence:England
Address:Urban House, Rear Of 43 Chase Side, London, England, N14 5BP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-28Accounts

Accounts with accounts type micro entity.

Download
2023-10-04Address

Change registered office address company with date old address new address.

Download
2023-10-03Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-10-13Confirmation statement

Confirmation statement with no updates.

Download
2022-08-17Accounts

Accounts with accounts type micro entity.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type micro entity.

Download
2020-09-18Accounts

Accounts with accounts type micro entity.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-01Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Persons with significant control

Cessation of a person with significant control.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-26Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Confirmation statement

Confirmation statement with no updates.

Download
2017-05-20Accounts

Accounts with accounts type micro entity.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2016-05-10Accounts

Accounts with accounts type total exemption small.

Download
2015-11-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.