THE TRAINING ROOM HEALTH AND FITNESS LIMITED
Status | ACTIVE |
Company No. | 04727904 |
Category | Private Limited Company |
Incorporated | 09 Apr 2003 |
Age | 21 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
THE TRAINING ROOM HEALTH AND FITNESS LIMITED is an active private limited company with number 04727904. It was incorporated 21 years, 1 month, 22 days ago, on 09 April 2003. The company address is Middlegate House Middlegate House, London, SE18 6SX.
Company Fillings
Dissolution application strike off company
Date: 18 May 2024
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 21 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 21 Sep 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 21 Sep 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 15 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 15 Jul 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 15 Jul 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 15 Jul 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts amended with accounts type total exemption full
Date: 15 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AAMD
Made up date: 2020-12-31
Documents
Legacy
Date: 04 Oct 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 04 Oct 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 04 Oct 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 21 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Legacy
Date: 21 Oct 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 21 Oct 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 14 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Legacy
Date: 23 Jul 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18
Documents
Legacy
Date: 23 Jul 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18
Documents
Legacy
Date: 23 Jul 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18
Documents
Confirmation statement with no updates
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Legacy
Date: 16 Jul 2018
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17
Documents
Legacy
Date: 11 Jun 2018
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17
Documents
Legacy
Date: 11 Jun 2018
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Termination director company with name termination date
Date: 15 Jan 2018
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Gerald Matthew Mccabe
Termination date: 2018-01-01
Documents
Notification of a person with significant control
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-11-30
Psc name: Greenwich Leisure Ltd
Documents
Cessation of a person with significant control
Date: 30 Nov 2017
Action Date: 30 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Fitspace Limited
Cessation date: 2017-11-30
Documents
Capital statement capital company with date currency figure
Date: 24 Nov 2017
Action Date: 24 Nov 2017
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2017-11-24
Documents
Legacy
Date: 24 Nov 2017
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 24 Nov 2017
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 08/11/17
Documents
Resolution
Date: 24 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 24 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Legacy
Date: 12 Sep 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16
Documents
Legacy
Date: 08 Aug 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16
Documents
Legacy
Date: 08 Aug 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 09 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-09
Documents
Change registered office address company with date old address new address
Date: 09 Feb 2017
Action Date: 09 Feb 2017
Category: Address
Type: AD01
Change date: 2017-02-09
Old address: 44 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ
New address: Middlegate House the Royal Arsenal London SE18 6SX
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-02
Officer name: Mark Andrew Fish
Documents
Termination secretary company with name termination date
Date: 16 Jan 2017
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-12-02
Officer name: Tracey Suzanne Whittington
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Stephen O'leary
Termination date: 2016-12-02
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-02
Officer name: Jonathan Mark Sesnan
Documents
Appoint person director company with name date
Date: 13 Jan 2017
Action Date: 02 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Gerald Matthew Mccabe
Appointment date: 2016-12-02
Documents
Gazette filings brought up to date
Date: 07 Dec 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 09 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-09
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 30 May 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Stephen O'leary
Appointment date: 2015-05-27
Documents
Termination director company with name termination date
Date: 28 May 2015
Action Date: 27 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-27
Officer name: Stuart John Creed
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2015
Action Date: 09 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-09
Documents
Termination secretary company with name termination date
Date: 26 Feb 2015
Action Date: 26 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Wkh Company Services Limited
Termination date: 2015-02-26
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenny Mcandrew
Documents
Termination director company with name
Date: 07 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenny Mcandrew
Documents
Change registered office address company with date old address
Date: 07 Jun 2014
Action Date: 07 Jun 2014
Category: Address
Type: AD01
Old address: Po Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL
Change date: 2014-06-07
Documents
Appoint person secretary company with name
Date: 07 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Tracey Suzanne Whittington
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2014
Action Date: 09 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-09
Documents
Appoint person director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Fish
Documents
Appoint person director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Creed
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Hanson
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 30 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Donald Hanson
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2013
Action Date: 09 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-09
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2012
Action Date: 09 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-09
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2011
Action Date: 09 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-09
Documents
Change person director company with change date
Date: 05 May 2011
Action Date: 05 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Kenny Mcandrew
Change date: 2011-05-05
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2010
Action Date: 09 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-09
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 19 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director chris gotla
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 23 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/04/08; full list of members
Documents
Legacy
Date: 07 Feb 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/08 to 31/12/07
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 06 Sep 2007
Category: Address
Type: 287
Description: Registered office changed on 06/09/07 from: po box 501 the nexus building broadway letchworth garden city hertfordshire SG6 9BL
Documents
Legacy
Date: 15 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/04/07; full list of members
Documents
Legacy
Date: 19 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 31/08/06--------- £ si 211500@1=211500 £ ic 1000/212500
Documents
Legacy
Date: 19 Oct 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 31/08/06
Documents
Resolution
Date: 19 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
112 MORDEN ROAD,LONDON,SW19 3BP
Number: | 10063258 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 10,PRESTEIGNE,LD8 2UH
Number: | 02210286 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATHENIA HOUSE,WINCHESTER,SO23 7BS
Number: | 07593818 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 10281149 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSFIELD SMALLWAYS LANE,BRIDGWATER,TA7 9EG
Number: | 05124759 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 FORGE END,HERTFORDSHIRE,AL2 3EQ
Number: | 04219720 |
Status: | ACTIVE |
Category: | Private Limited Company |