KENSINGTON HEALTH CLUBS LIMITED

KENSINGTON HEALTH CLUBS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameKENSINGTON HEALTH CLUBS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06021489
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KENSINGTON HEALTH CLUBS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KENSINGTON HEALTH CLUBS LIMITED located?

    Registered Office Address
    Unit A Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of KENSINGTON HEALTH CLUBS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEST KENSINGTON HEALTH CLUBS LIMITEDDec 21, 2006Dec 21, 2006
    PENCILFAST LIMITEDDec 07, 2006Dec 07, 2006

    What are the latest accounts for KENSINGTON HEALTH CLUBS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 29, 2021

    What are the latest filings for KENSINGTON HEALTH CLUBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Total exemption full accounts made up to Apr 29, 2021

    11 pagesAA

    Total exemption full accounts made up to Apr 29, 2020

    11 pagesAA

    Application to strike the company off the register

    2 pagesDS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Dec 21, 2020 with updates

    3 pagesCS01

    Full accounts made up to Apr 28, 2019

    18 pagesAA

    Confirmation statement made on Dec 20, 2019 with updates

    5 pagesCS01

    Director's details changed for Mr Alastair Peter Orford Dick on May 01, 2019

    2 pagesCH01

    Statement of capital on Jun 03, 2019

    • Capital: GBP 0.01
    4 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share prem a/c cancelled 18/04/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Appointment of Mr Alastair Peter Orford Dick as a director on Mar 14, 2019

    2 pagesAP01

    Termination of appointment of Rachel Isabel Lilian Stockton as a director on Mar 14, 2019

    1 pagesTM01

    Full accounts made up to Apr 29, 2018

    19 pagesAA

    Confirmation statement made on Dec 20, 2018 with updates

    4 pagesCS01

    Full accounts made up to Apr 30, 2017

    19 pagesAA

    Previous accounting period shortened from Apr 30, 2017 to Apr 29, 2017

    1 pagesAA01

    Confirmation statement made on Dec 20, 2017 with updates

    4 pagesCS01

    Full accounts made up to Apr 24, 2016

    21 pagesAA

    Confirmation statement made on Dec 20, 2016 with updates

    6 pagesCS01

    Appointment of Adedotun Ademola Adegoke as a director on Oct 14, 2016

    2 pagesAP01

    Appointment of Miss Rachel Isabel Lilian Stockton as a director on Oct 14, 2016

    2 pagesAP01

    Who are the officers of KENSINGTON HEALTH CLUBS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADEGOKE, Adedotun Ademola
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish203129860001
    DICK, Alastair Peter Orford
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish256598390002
    FITZPATRICK, Mhairi Elizabeth
    61 Jeddo Road
    Shepherds Bush
    W12 9ED London
    Secretary
    61 Jeddo Road
    Shepherds Bush
    W12 9ED London
    British72868210001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BYERS, Karen
    Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    Nottinghamshire
    England
    Director
    Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    Nottinghamshire
    England
    United KingdomBritish97609710003
    GILLIS, Neil Duncan
    Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    Nottinghamshire
    England
    Director
    Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    Nottinghamshire
    England
    EnglandBritish69204500003
    GUDGIN, David
    22 Queens Road
    KT7 0QX Thames Ditton
    Surrey
    Director
    22 Queens Road
    KT7 0QX Thames Ditton
    Surrey
    United KingdomBritish122140390001
    GUMM, Paul David
    Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    Nottinghamshire
    England
    Director
    Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    Nottinghamshire
    England
    EnglandBritish184209530001
    LEBOFF, Rob Julian Daniel
    Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    Nottinghamshire
    England
    Director
    Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    Nottinghamshire
    England
    EnglandBritish182194040001
    NEVITT, Sean Matthew
    Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    Nottinghamshire
    England
    Director
    Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    Nottinghamshire
    England
    EnglandBritish81472590002
    RUEDIG, Christoph Oliver
    Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    Nottinghamshire
    England
    Director
    Brook Park East Road
    Shirebrook
    NG20 8RY Mansfield
    Unit A
    Nottinghamshire
    England
    United KingdomGerman179143110001
    STOCKTON, Rachel Isabel Lilian
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish245592990001
    WATSON, Huw Spencer
    Oaktrow Farm
    Timberscombe
    TA24 7UF Minehead
    Somerset
    Director
    Oaktrow Farm
    Timberscombe
    TA24 7UF Minehead
    Somerset
    British77927160003
    WILKINSON, Linda Gay
    The Cottage 1 Yarwell Road
    Wansford
    PE8 6JP Peterborough
    Cambridgeshire
    Director
    The Cottage 1 Yarwell Road
    Wansford
    PE8 6JP Peterborough
    Cambridgeshire
    United KingdomBritish34375630002
    ARK LEISURE MANAGEMENT LIMITED
    Unit 3
    11-29 Fashion Street
    E1 6PX London
    Director
    Unit 3
    11-29 Fashion Street
    E1 6PX London
    108736500001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    LONDON HEALTH & FITNESS LIMITED
    Beaconsfield Terrace Road
    W14 0PP London
    10
    United Kingdom
    Director
    Beaconsfield Terrace Road
    W14 0PP London
    10
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6678890
    134497470003

    Who are the persons with significant control of KENSINGTON HEALTH CLUBS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Apr 06, 2016
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02767493
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does KENSINGTON HEALTH CLUBS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 25, 2014
    Delivered On Jul 04, 2014
    Satisfied
    Brief description
    The leasehold property known as graphic workshop, olympia exhibition centre, hammersmith road W14 8UX registered at the land registry under title number BGL62253.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Worldpay (UK) Limited
    Transactions
    • Jul 04, 2014Registration of a charge (MR01)
    • Dec 09, 2015All of the property or undertaking has been released from the charge (MR05)
    • Dec 15, 2015Satisfaction of a charge (MR04)
    Trust debenture
    Created On Dec 31, 2009
    Delivered On Jan 15, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Workshop olympia beaconsfield terrace road london t/no BGL3150; fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Albion Venture Capital Trust PLC
    Transactions
    • Jan 15, 2010Registration of a charge (MG01)
    • Dec 09, 2015All of the property or undertaking has been released from the charge (MR05)
    • Dec 15, 2015Satisfaction of a charge (MR04)
    Trust debenture
    Created On Nov 20, 2008
    Delivered On Dec 09, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    For details of the properties charged please refer to the form 395 and a fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Close Brothers Venture Capital Trust PLC (The Security Trustee)
    Transactions
    • Dec 09, 2008Registration of a charge (395)
    • Dec 09, 2015All of the property or undertaking has been released from the charge (MR05)
    • Dec 15, 2015Satisfaction of a charge (MR04)
    Trust debenture
    Created On Oct 08, 2008
    Delivered On Oct 28, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Close Brothers Venture Capital Trust PLC the Security Trustee
    Transactions
    • Oct 28, 2008Registration of a charge (395)
    • Dec 09, 2015All of the property or undertaking has been released from the charge (MR05)
    • Dec 15, 2015Satisfaction of a charge (MR04)
    Trust debenture
    Created On Jan 31, 2007
    Delivered On Feb 09, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Workshop olympia, beaconsfield terrace R. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Venture Capital Trust
    Transactions
    • Feb 09, 2007Registration of a charge (395)
    • Dec 09, 2015All of the property or undertaking has been released from the charge (MR05)
    • Dec 15, 2015Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0