UKBizDB.co.uk

NEW CITY FITNESS LIMITED

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

This company is commonly known as New City Fitness Limited. The company was founded 25 years ago and was given the registration number 03702095. The firm's registered office is in LONDON. You can find them at Hackney Community College F Block, Falkirk Street, London, . This company's SIC code is 85510 - Sports and recreation education.

Company Information

Name:NEW CITY FITNESS LIMITED
Company Number:03702095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1999
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85510 - Sports and recreation education

Office Address & Contact

Registered Address:Hackney Community College F Block, Falkirk Street, London, N1 6HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hackney Community College, F Block, Falkirk Street, London, N1 6HQ

Director23 March 2017Active
New City College, Little Heath, Romford, England, RM6 4XT

Director18 November 2020Active
126 Valence Circus, Dagenham, RM8 3LT

Secretary05 December 2006Active
62 Park Mead, Sidcup, DA15 9PJ

Secretary08 February 1999Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary27 January 1999Active
Hackney Community College, F Block, Falkirk Street, London, N1 6HQ

Director01 July 2019Active
47 Hawksley Road, London, N16 0TL

Director05 December 2006Active
47 Hawksley Road, London, N16 0TL

Director08 February 1999Active
Hackney Community College, F Block, Falkirk Street, London, N1 6HQ

Director23 March 2017Active
Myrobella, West Kingsdown, Sevenoaks, TN15 6ET

Director05 December 2006Active
2 Ivy Farm Barns, Bircham Road Stanhoe, Kings Lynn, PE34 4RT

Director08 February 1999Active
14 The Mall, Southgate, London, N14 6LN

Director17 February 2000Active
160 Clay Hill, Enfield, EN2 9AL

Director05 December 2006Active
23 Bushey Hill Road, Camberwell, London, SE5 8QF

Director26 November 2002Active
Riber House Rectory Hill, East Bergholt, Colchester, CO7 6TH

Director05 December 2006Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director27 January 1999Active

People with Significant Control

Tower Hamlets College
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:112, Poplar High Street, London, England, E14 0AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
New City College
Notified on:01 August 2016
Status:Active
Country of residence:England
Address:112, Poplar High Street, London, England, E14 0AF
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Gazette

Gazette dissolved voluntary.

Download
2023-09-12Gazette

Gazette notice voluntary.

Download
2023-08-30Dissolution

Dissolution application strike off company.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-02-15Accounts

Accounts with accounts type small.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type small.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-09Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Officers

Appoint person director company with name date.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Resolution

Resolution.

Download
2019-08-01Officers

Termination director company with name termination date.

Download
2019-07-29Officers

Appoint person director company with name date.

Download
2019-05-02Accounts

Accounts with accounts type full.

Download
2019-04-30Gazette

Gazette filings brought up to date.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Gazette

Gazette notice compulsory.

Download
2018-05-03Accounts

Accounts with accounts type full.

Download
2018-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-03-14Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Auditors

Auditors resignation company.

Download
2017-05-04Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.