This company is commonly known as Canada Square Health & Fitness Limited. The company was founded 20 years ago and was given the registration number 04968342. The firm's registered office is in LONDON. You can find them at 16-19 Canada Square, , London, . This company's SIC code is 93120 - Activities of sport clubs.
Name | : | CANADA SQUARE HEALTH & FITNESS LIMITED |
---|---|---|
Company Number | : | 04968342 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2003 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16-19 Canada Square, London, England, E14 5ER |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16-19, Canada Square, London, England, E14 5ER | Director | 06 September 2023 | Active |
16-19, Canada Square, London, England, E14 5ER | Director | 15 December 2011 | Active |
16-19, Canada Square, London, England, E14 5ER | Director | 04 December 2015 | Active |
22, Great James Street, London, WC1N 3ES | Secretary | 31 March 2006 | Active |
Old Rectory, Station Road, Cheddington, LU7 0SG | Secretary | 16 December 2003 | Active |
5 Yeovilton Place, Kingston Upon Thames, KT2 5GP | Secretary | 08 November 2005 | Active |
33 Stonebow Avenue, Solihull, B91 3UP | Secretary | 01 March 2004 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Secretary | 18 November 2003 | Active |
Fife House 30a Fife Road, East Sheen, London, SW14 7EL | Director | 28 March 2008 | Active |
Fife House 30a Fife Road, East Sheen, London, SW14 7EL | Director | 01 April 2006 | Active |
Fife House 30a Fife Road, East Sheen, London, SW14 7EL | Director | 15 February 2006 | Active |
41-42, Berners Street, London, W1T 3NB | Director | 26 May 2006 | Active |
Old Rectory, Station Road, Cheddington, LU7 0SG | Director | 24 December 2003 | Active |
16-19, Canada Square, London, England, E14 5ER | Director | 16 December 2003 | Active |
16-19, Canada Square, London, England, E14 5ER | Director | 04 December 2015 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Director | 18 November 2003 | Active |
Fountain Precinct, Balm Green, Sheffield, S1 1RZ | Corporate Director | 18 November 2003 | Active |
Third Space Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 16-19, Canada Square, London, England, E14 5ER |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-07 | Accounts | Accounts with accounts type full. | Download |
2023-09-11 | Officers | Termination director company with name termination date. | Download |
2023-09-11 | Officers | Appoint person director company with name date. | Download |
2023-09-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-02 | Accounts | Accounts with accounts type full. | Download |
2022-03-24 | Accounts | Accounts with accounts type full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-07-28 | Officers | Termination director company with name termination date. | Download |
2021-07-28 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Accounts | Accounts with accounts type full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2018-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.