UKBizDB.co.uk

THE HEALTH CLUB COLLECTION LIMITED

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

This company is commonly known as The Health Club Collection Limited. The company was founded 9 years ago and was given the registration number 09549018. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE HEALTH CLUB COLLECTION LIMITED
Company Number:09549018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
119, Mayfield Avenue, London, United Kingdom, N12 9HY

Director12 June 2018Active
6, Leaside Avenue, London, United Kingdom, N10 3BU

Director29 April 2015Active
1, Village Close, Belsize Lane, London, United Kingdom, NW3 5AH

Director29 April 2015Active
30 Willersley Avenue, Sidcup, United Kingdom, DA15 9EW

Director18 April 2015Active
91, Odell Road, Harrold, Bedford, England, MK43 7AP

Director16 December 2016Active
Hillside Cottage, Horsted Lane, Danehill, Haywards Heath, United Kingdom, RH17 7HP

Director18 April 2015Active

People with Significant Control

Mr Aron Turner
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:United Kingdom
Address:6, Leaside Avenue, London, United Kingdom, N10 3BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Turner
Notified on:06 April 2016
Status:Active
Date of birth:November 1945
Nationality:British
Country of residence:United Kingdom
Address:1, Village Close, Belsize Lane, London, United Kingdom, NW3 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Alan Charles Sefton
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:119, Mayfield Avenue, London, United Kingdom, N12 9HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Gazette

Gazette dissolved liquidation.

Download
2023-10-18Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-10-04Address

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

Download
2022-10-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-04Resolution

Resolution.

Download
2022-09-27Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Accounts

Change account reference date company current shortened.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Resolution

Resolution.

Download
2019-11-19Capital

Capital return purchase own shares.

Download
2019-10-29Confirmation statement

Confirmation statement with updates.

Download
2019-10-27Capital

Capital cancellation shares.

Download
2019-10-25Capital

Capital allotment shares.

Download
2019-09-27Accounts

Change account reference date company previous shortened.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Officers

Appoint person director company with name date.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type group.

Download
2017-06-22Capital

Capital cancellation shares.

Download

Copyright © 2024. All rights reserved.