TEN HEALTH & FITNESS LIMITED

2-4 Exmoor Street, London, W10 6BD
StatusACTIVE
Company No.06286799
CategoryPrivate Limited Company
Incorporated20 Jun 2007
Age16 years, 11 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 25 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062867990005

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062867990006

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Jan 2022

Action Date: 21 Dec 2021

Category: Capital

Type: SH02

Date: 2021-12-21

Documents

View document PDF

Resolution

Date: 09 Jan 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Memorandum articles

Date: 04 Jan 2022

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 02 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 28 Jun 2019

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 12 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital return purchase own shares

Date: 10 Sep 2015

Category: Capital

Type: SH03

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Higgins

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Higgins

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Jan 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

Resolution

Date: 14 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Attfield

Documents

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 21 Jul 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Jul 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 23 Dec 2009

Action Date: 17 Jul 2009

Category: Capital

Type: SH01

Capital : 990 GBP

Date: 2009-07-17

Documents

View document PDF

Memorandum articles

Date: 23 Dec 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Dec 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed julian michael stuart attfield

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed justin rogers

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed david higgins

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/08 to 31/12/07

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELLWAY TRADING LTD

8 STANDARD ROAD,LONDON,NW10 6EU

Number:08836723
Status:ACTIVE
Category:Private Limited Company

BROOKSON (5375J) LIMITED

BRUNEL HOUSE, 340 FIRECREST,WARRINGTON,WA1 1RG

Number:06106766
Status:ACTIVE
Category:Private Limited Company

FONTANA SOCCER COACHING LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source