About

Registered Number: 04901025
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 38 Arden Road, Desborough, Kettering, Northants, NN14 2WJ,

 

Having been setup in 2003, All About You Personal Training Ltd have registered office in Kettering in Northants, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Osgathorp, John, Osgathorp, David John, Jones, Rolant Rhys for this company at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OSGATHORP, David John 16 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
OSGATHORP, John 01 September 2005 - 1
JONES, Rolant Rhys 16 September 2003 01 September 2005 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 09 October 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 06 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 19 October 2017
DISS40 - Notice of striking-off action discontinued 04 October 2017
AA - Annual Accounts 03 October 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AD01 - Change of registered office address 04 September 2017
AD01 - Change of registered office address 27 December 2016
AA01 - Change of accounting reference date 27 December 2016
CS01 - N/A 19 September 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 11 September 2015
AAMD - Amended Accounts 31 March 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 02 December 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 09 September 2013
AD01 - Change of registered office address 19 August 2013
MR01 - N/A 16 August 2013
AAMD - Amended Accounts 22 May 2013
AAMD - Amended Accounts 12 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 07 December 2012
AD01 - Change of registered office address 27 September 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 22 September 2011
AD01 - Change of registered office address 28 June 2011
DISS40 - Notice of striking-off action discontinued 09 April 2011
AA - Annual Accounts 07 April 2011
GAZ1 - First notification of strike-off action in London Gazette 05 April 2011
CERTNM - Change of name certificate 30 November 2010
CONNOT - N/A 30 November 2010
AR01 - Annual Return 08 October 2010
CH01 - Change of particulars for director 08 October 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 22 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 11 October 2007
288c - Notice of change of directors or secretaries or in their particulars 11 October 2007
AA - Annual Accounts 27 March 2007
AA - Annual Accounts 16 March 2007
AA - Annual Accounts 16 March 2007
363a - Annual Return 13 October 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2006
DISS40 - Notice of striking-off action discontinued 10 October 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
363a - Annual Return 09 May 2006
288c - Notice of change of directors or secretaries or in their particulars 09 May 2006
288b - Notice of resignation of directors or secretaries 03 May 2006
287 - Change in situation or address of Registered Office 03 May 2006
GAZ1 - First notification of strike-off action in London Gazette 14 March 2006
363s - Annual Return 13 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288a - Notice of appointment of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
288b - Notice of resignation of directors or secretaries 26 October 2003
225 - Change of Accounting Reference Date 21 October 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.