TEN HEALTH & FITNESS LIMITED
Status | ACTIVE |
Company No. | 06286799 |
Category | Private Limited Company |
Incorporated | 20 Jun 2007 |
Age | 16 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
TEN HEALTH & FITNESS LIMITED is an active private limited company with number 06286799. It was incorporated 16 years, 11 months, 15 days ago, on 20 June 2007. The company address is 2-4 Exmoor Street, London, W10 6BD.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 04 Jul 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Mortgage satisfy charge full
Date: 25 Apr 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062867990005
Documents
Notification of a person with significant control
Date: 21 Apr 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-03-31
Psc name: Ten Health Holdings Limited
Documents
Cessation of a person with significant control
Date: 21 Apr 2023
Action Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-03-31
Psc name: Joanne Matthews
Documents
Termination director company with name termination date
Date: 21 Apr 2023
Action Date: 31 Mar 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-03-31
Officer name: Robert Joseph Gallagher
Documents
Appoint person director company with name date
Date: 02 Feb 2023
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Joseph Gallagher
Appointment date: 2022-11-30
Documents
Termination director company with name termination date
Date: 02 Feb 2023
Action Date: 30 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Turner
Termination date: 2022-11-30
Documents
Accounts with accounts type small
Date: 03 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 20 Jul 2022
Action Date: 06 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlie Sebastian Holt
Termination date: 2022-07-06
Documents
Confirmation statement with updates
Date: 02 Jul 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Mortgage satisfy charge full
Date: 24 Jan 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 062867990006
Documents
Capital alter shares subdivision
Date: 09 Jan 2022
Action Date: 21 Dec 2021
Category: Capital
Type: SH02
Date: 2021-12-21
Documents
Resolution
Date: 09 Jan 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 04 Jan 2022
Action Date: 21 Dec 2021
Category: Capital
Type: SH01
Date: 2021-12-21
Capital : 1,602,213.333 GBP
Documents
Accounts with accounts type small
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 24 Jun 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Appoint person director company with name date
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-21
Officer name: Mr Charlie Sebastian Holt
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2021
Action Date: 29 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062867990007
Charge creation date: 2021-01-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jan 2021
Action Date: 11 Jan 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-01-11
Charge number: 062867990006
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Second filing capital allotment shares
Date: 16 Aug 2019
Action Date: 18 Jun 2019
Category: Capital
Type: RP04SH01
Date: 2019-06-18
Capital : 1,601,522.90 GBP
Documents
Confirmation statement with updates
Date: 10 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Resolution
Date: 02 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 28 Jun 2019
Action Date: 18 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-18
Capital : 1,601,522.00 GBP
Documents
Capital name of class of shares
Date: 28 Jun 2019
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 27 Jun 2019
Action Date: 18 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Turner
Appointment date: 2019-06-18
Documents
Change to a person with significant control
Date: 24 Jun 2019
Action Date: 18 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Joanne Matthews
Change date: 2019-06-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jun 2019
Action Date: 18 Jun 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062867990005
Charge creation date: 2019-06-18
Documents
Mortgage satisfy charge full
Date: 12 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 25 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 30 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanne Matthews
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 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: 14 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Resolution
Date: 26 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 25 Apr 2016
Action Date: 29 Mar 2016
Category: Capital
Type: SH01
Capital : 1,013.10 GBP
Date: 2016-03-29
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Capital return purchase own shares
Date: 10 Sep 2015
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 28 Aug 2015
Action Date: 07 Aug 2015
Category: Capital
Type: SH06
Capital : 929.40 GBP
Date: 2015-08-07
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change person director company with change date
Date: 18 Jul 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-23
Officer name: Mr Justin Grave Rogers
Documents
Move registers to registered office company with new address
Date: 18 Jul 2014
Category: Address
Type: AD04
New address: 2-4 Exmoor Street London W10 6BD
Documents
Change person director company with change date
Date: 18 Jul 2014
Action Date: 23 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-23
Officer name: Ms Joanne Mathews
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Higgins
Documents
Termination director company with name
Date: 07 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Higgins
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Legacy
Date: 04 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 01 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Capital allotment shares
Date: 14 Sep 2011
Action Date: 02 Sep 2011
Category: Capital
Type: SH01
Date: 2011-09-02
Capital : 1,164.80 GBP
Documents
Resolution
Date: 14 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 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: 21 Jul 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Legacy
Date: 02 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Termination director company with name
Date: 29 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julian Attfield
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 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: 21 Jul 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Move registers to sail company
Date: 21 Jul 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Christopher Higgins
Change date: 2010-01-02
Documents
Change person director company with change date
Date: 21 Jul 2010
Action Date: 02 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joanne Mathews
Change date: 2010-01-02
Documents
Change registered office address company with date old address
Date: 23 Feb 2010
Action Date: 23 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-23
Old address: 16 Oldfield Mews Highgate London N6 5XA
Documents
Capital allotment shares
Date: 23 Dec 2009
Action Date: 17 Jul 2009
Category: Capital
Type: SH01
Capital : 990 GBP
Date: 2009-07-17
Documents
Resolution
Date: 23 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed julian michael stuart attfield
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed justin rogers
Documents
Legacy
Date: 02 Oct 2008
Category: Officers
Type: 288a
Description: Director appointed david higgins
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 09 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/08 to 31/12/07
Documents
Legacy
Date: 17 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 17/07/07 from: 4B st peters street stamford lincolnshire PE9 2PQ
Documents
Some Companies
8 STANDARD ROAD,LONDON,NW10 6EU
Number: | 08836723 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG
Number: | 06106766 |
Status: | ACTIVE |
Category: | Private Limited Company |
78 MANOR ROAD NORTH,ESHER,KT10 0AD
Number: | 10763301 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CHRISTIAN AND MISSIONARY ALLIANCE
8 KENILWORTH AVENUE,SUTTON IN ASHFIELD,NG17 4NR
Number: | 02451392 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE FACTION THEATRE PRODUCTIONS LTD
17 VANBRUGH PARK,LONDON,SE3 7AF
Number: | 07789006 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE QUEENS HEAD HOTEL (MONMOUTH) LIMITED
THE QUEENS HEAD HOTEL,MONMOUTH,NP25 3DL
Number: | 08381167 |
Status: | ACTIVE |
Category: | Private Limited Company |