About

Registered Number: 04374665
Date of Incorporation: 15/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: York House, 45 Seymour Street, London, W1H 7LX

 

Based in London, Bl Hc Health & Fitness Holdings Ltd was registered on 15 February 2002, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. There is one director listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
EKPO, Ndiana 21 July 2011 06 December 2016 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
CS01 - N/A 27 September 2019
TM01 - Termination of appointment of director 27 September 2019
AA - Annual Accounts 25 September 2019
PARENT_ACC - N/A 25 September 2019
GUARANTEE2 - N/A 25 September 2019
AGREEMENT2 - N/A 25 September 2019
CH01 - Change of particulars for director 04 July 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 21 September 2018
TM01 - Termination of appointment of director 26 January 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 14 September 2017
TM01 - Termination of appointment of director 20 April 2017
TM02 - Termination of appointment of secretary 16 December 2016
AP04 - Appointment of corporate secretary 13 December 2016
AA - Annual Accounts 18 October 2016
CS01 - N/A 04 October 2016
AP01 - Appointment of director 14 March 2016
AP01 - Appointment of director 01 March 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 02 February 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 23 September 2015
AUD - Auditor's letter of resignation 14 July 2015
TM02 - Termination of appointment of secretary 20 May 2015
TM02 - Termination of appointment of secretary 20 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 19 May 2015
TM01 - Termination of appointment of director 05 February 2015
AA - Annual Accounts 06 January 2015
CH01 - Change of particulars for director 24 October 2014
TM01 - Termination of appointment of director 13 October 2014
TM01 - Termination of appointment of director 08 October 2014
AR01 - Annual Return 25 September 2014
AP01 - Appointment of director 08 August 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 24 December 2013
CH01 - Change of particulars for director 25 November 2013
AR01 - Annual Return 11 September 2013
TM01 - Termination of appointment of director 12 June 2013
AA01 - Change of accounting reference date 15 February 2013
AR01 - Annual Return 31 October 2012
AP01 - Appointment of director 10 October 2012
AP01 - Appointment of director 10 October 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 28 September 2012
AP01 - Appointment of director 28 September 2012
AP01 - Appointment of director 01 August 2012
AP01 - Appointment of director 25 July 2012
AUD - Auditor's letter of resignation 19 March 2012
AR01 - Annual Return 03 October 2011
AA - Annual Accounts 12 September 2011
CERTNM - Change of name certificate 23 August 2011
RESOLUTIONS - N/A 15 August 2011
AUD - Auditor's letter of resignation 15 August 2011
CONNOT - N/A 15 August 2011
AA01 - Change of accounting reference date 12 August 2011
AA01 - Change of accounting reference date 11 August 2011
AP01 - Appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AP01 - Appointment of director 10 August 2011
AD01 - Change of registered office address 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AP03 - Appointment of secretary 10 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 August 2011
AR01 - Annual Return 27 September 2010
RESOLUTIONS - N/A 11 August 2010
SH19 - Statement of capital 11 August 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 August 2010
CAP-SS - N/A 11 August 2010
SH01 - Return of Allotment of shares 11 August 2010
RESOLUTIONS - N/A 10 August 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 August 2010
SH19 - Statement of capital 10 August 2010
CAP-SS - N/A 10 August 2010
SH01 - Return of Allotment of shares 10 August 2010
RESOLUTIONS - N/A 06 August 2010
RESOLUTIONS - N/A 06 August 2010
SH19 - Statement of capital 06 August 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 August 2010
CAP-SS - N/A 06 August 2010
SH01 - Return of Allotment of shares 06 August 2010
RESOLUTIONS - N/A 05 August 2010
SH19 - Statement of capital 05 August 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 August 2010
CAP-SS - N/A 05 August 2010
TM02 - Termination of appointment of secretary 02 August 2010
AA - Annual Accounts 27 May 2010
CH01 - Change of particulars for director 22 April 2010
AP01 - Appointment of director 18 December 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
AP01 - Appointment of director 15 October 2009
AA - Annual Accounts 08 October 2009
363a - Annual Return 14 September 2009
RESOLUTIONS - N/A 23 July 2009
288b - Notice of resignation of directors or secretaries 03 July 2009
RESOLUTIONS - N/A 01 July 2009
395 - Particulars of a mortgage or charge 26 June 2009
AA - Annual Accounts 04 May 2009
363a - Annual Return 02 April 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 12 January 2009
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
AA - Annual Accounts 25 April 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
RESOLUTIONS - N/A 19 March 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288a - Notice of appointment of directors or secretaries 06 December 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
288b - Notice of resignation of directors or secretaries 05 October 2007
288c - Notice of change of directors or secretaries or in their particulars 05 October 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
RESOLUTIONS - N/A 09 August 2007
MEM/ARTS - N/A 09 August 2007
288b - Notice of resignation of directors or secretaries 08 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
288b - Notice of resignation of directors or secretaries 31 May 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
MISC - Miscellaneous document 21 March 2007
SA - Shares agreement 16 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2007
RESOLUTIONS - N/A 15 March 2007
RESOLUTIONS - N/A 15 March 2007
RESOLUTIONS - N/A 15 March 2007
RESOLUTIONS - N/A 15 March 2007
RESOLUTIONS - N/A 15 March 2007
123 - Notice of increase in nominal capital 15 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 15 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 24 October 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
395 - Particulars of a mortgage or charge 06 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
MEM/ARTS - N/A 02 March 2006
395 - Particulars of a mortgage or charge 18 February 2006
363a - Annual Return 08 February 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 November 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
AA - Annual Accounts 03 June 2005
363s - Annual Return 21 February 2005
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
AA - Annual Accounts 28 May 2004
RESOLUTIONS - N/A 17 April 2004
RESOLUTIONS - N/A 17 April 2004
RESOLUTIONS - N/A 17 April 2004
363s - Annual Return 16 February 2004
RESOLUTIONS - N/A 12 February 2004
395 - Particulars of a mortgage or charge 07 February 2004
395 - Particulars of a mortgage or charge 03 February 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
AA - Annual Accounts 22 December 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288c - Notice of change of directors or secretaries or in their particulars 06 June 2003
288b - Notice of resignation of directors or secretaries 04 June 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2003
363s - Annual Return 13 March 2003
287 - Change in situation or address of Registered Office 28 January 2003
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
RESOLUTIONS - N/A 30 September 2002
RESOLUTIONS - N/A 30 September 2002
RESOLUTIONS - N/A 30 September 2002
RESOLUTIONS - N/A 30 September 2002
RESOLUTIONS - N/A 30 September 2002
RESOLUTIONS - N/A 30 September 2002
RESOLUTIONS - N/A 30 September 2002
RESOLUTIONS - N/A 30 September 2002
123 - Notice of increase in nominal capital 30 September 2002
123 - Notice of increase in nominal capital 30 September 2002
CERTNM - Change of name certificate 24 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2002
MEM/ARTS - N/A 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
225 - Change of Accounting Reference Date 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

Description Date Status Charge by
Fixed and floating security document 18 June 2009 Fully Satisfied

N/A

Insurance assignment 23 March 2006 Fully Satisfied

N/A

Group debenture 08 February 2006 Fully Satisfied

N/A

Debenture 27 January 2004 Fully Satisfied

N/A

Debenture 27 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.