About

Registered Number: 02500623
Date of Incorporation: 10/05/1990 (33 years and 11 months ago)
Company Status: Active
Registered Address: 100 Aldersgate Street, London, EC1A 4LX

 

Based in London, The Royal County of Berkshire Health & Racquets Club Ltd was registered on 10 May 1990, it's status at Companies House is "Active". The companies directors are listed as Worthington, Hannah, Archibald, James, Drysdale, Robin, Kitcher, Janet Mary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRYSDALE, Robin N/A 30 September 1992 1
KITCHER, Janet Mary N/A 31 July 1998 1
Secretary Name Appointed Resigned Total Appointments
WORTHINGTON, Hannah 02 September 2020 - 1
ARCHIBALD, James 18 July 2011 02 September 2020 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
TM02 - Termination of appointment of secretary 11 September 2020
AP03 - Appointment of secretary 10 September 2020
AP01 - Appointment of director 04 December 2019
TM01 - Termination of appointment of director 19 November 2019
AA - Annual Accounts 01 October 2019
CS01 - N/A 05 September 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 12 March 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 01 September 2017
TM01 - Termination of appointment of director 27 March 2017
AA - Annual Accounts 04 October 2016
CS01 - N/A 09 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 September 2016
AP01 - Appointment of director 30 August 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 26 August 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 June 2016
AP01 - Appointment of director 24 December 2015
TM01 - Termination of appointment of director 23 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 07 September 2015
AP01 - Appointment of director 24 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 17 September 2014
AD04 - Change of location of company records to the registered office 17 September 2014
AD01 - Change of registered office address 24 June 2014
AA - Annual Accounts 03 October 2013
RESOLUTIONS - N/A 19 September 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 September 2013
SH19 - Statement of capital 19 September 2013
CAP-SS - N/A 19 September 2013
AR01 - Annual Return 03 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2013
AP01 - Appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
AR01 - Annual Return 27 September 2011
AP01 - Appointment of director 21 September 2011
AP03 - Appointment of secretary 21 September 2011
AP03 - Appointment of secretary 12 September 2011
AP01 - Appointment of director 12 September 2011
AA - Annual Accounts 12 September 2011
AP01 - Appointment of director 08 September 2011
AP01 - Appointment of director 08 September 2011
AD01 - Change of registered office address 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
TM01 - Termination of appointment of director 08 September 2011
AUD - Auditor's letter of resignation 15 August 2011
AR01 - Annual Return 14 September 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
CH03 - Change of particulars for secretary 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
AP01 - Appointment of director 15 October 2009
AA - Annual Accounts 22 September 2009
363a - Annual Return 15 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
363a - Annual Return 26 June 2009
395 - Particulars of a mortgage or charge 26 June 2009
AA - Annual Accounts 04 May 2009
288a - Notice of appointment of directors or secretaries 13 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
363a - Annual Return 08 May 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
RESOLUTIONS - N/A 19 March 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 05 October 2007
288a - Notice of appointment of directors or secretaries 07 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
363a - Annual Return 08 May 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
MISC - Miscellaneous document 21 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 March 2007
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 08 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 August 2006
AA - Annual Accounts 03 August 2006
363a - Annual Return 05 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 March 2006
RESOLUTIONS - N/A 06 March 2006
RESOLUTIONS - N/A 06 March 2006
RESOLUTIONS - N/A 06 March 2006
MEM/ARTS - N/A 02 March 2006
395 - Particulars of a mortgage or charge 18 February 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
RESOLUTIONS - N/A 16 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 February 2006
RESOLUTIONS - N/A 31 January 2006
RESOLUTIONS - N/A 31 January 2006
CERT10 - Re-registration of a company from public to private 31 January 2006
MAR - Memorandum and Articles - used in re-registration 31 January 2006
53 - Application by a public company for re-registration as a private company 31 January 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 23 August 2005
288c - Notice of change of directors or secretaries or in their particulars 29 July 2005
AA - Annual Accounts 22 July 2005
363a - Annual Return 13 May 2005
CERTNM - Change of name certificate 08 December 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 03 September 2004
288b - Notice of resignation of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
363s - Annual Return 26 May 2004
RESOLUTIONS - N/A 04 March 2004
395 - Particulars of a mortgage or charge 07 February 2004
395 - Particulars of a mortgage or charge 03 February 2004
288a - Notice of appointment of directors or secretaries 07 November 2003
AA - Annual Accounts 04 November 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 July 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
363s - Annual Return 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
288a - Notice of appointment of directors or secretaries 10 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
AUD - Auditor's letter of resignation 28 January 2003
288a - Notice of appointment of directors or secretaries 05 November 2002
288a - Notice of appointment of directors or secretaries 05 November 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 04 September 2002
AA - Annual Accounts 22 August 2002
363s - Annual Return 24 June 2002
288a - Notice of appointment of directors or secretaries 05 February 2002
AA - Annual Accounts 03 November 2001
288b - Notice of resignation of directors or secretaries 28 October 2001
288b - Notice of resignation of directors or secretaries 03 August 2001
288a - Notice of appointment of directors or secretaries 03 August 2001
363s - Annual Return 31 May 2001
288b - Notice of resignation of directors or secretaries 16 January 2001
288a - Notice of appointment of directors or secretaries 17 November 2000
AA - Annual Accounts 02 August 2000
288a - Notice of appointment of directors or secretaries 03 July 2000
288a - Notice of appointment of directors or secretaries 26 June 2000
363s - Annual Return 12 June 2000
288c - Notice of change of directors or secretaries or in their particulars 27 April 2000
288c - Notice of change of directors or secretaries or in their particulars 21 February 2000
287 - Change in situation or address of Registered Office 21 November 1999
225 - Change of Accounting Reference Date 21 November 1999
288c - Notice of change of directors or secretaries or in their particulars 16 November 1999
287 - Change in situation or address of Registered Office 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
288a - Notice of appointment of directors or secretaries 10 November 1999
AA - Annual Accounts 02 June 1999
363s - Annual Return 19 May 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288a - Notice of appointment of directors or secretaries 29 April 1999
288b - Notice of resignation of directors or secretaries 26 April 1999
288a - Notice of appointment of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 26 January 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
363s - Annual Return 28 July 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 25 June 1997
AA - Annual Accounts 06 June 1997
AUD - Auditor's letter of resignation 17 June 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 22 May 1996
363s - Annual Return 04 July 1995
AA - Annual Accounts 17 May 1995
288 - N/A 17 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 1994
363s - Annual Return 08 August 1994
AA - Annual Accounts 19 April 1994
288 - N/A 03 February 1994
287 - Change in situation or address of Registered Office 26 January 1994
353 - Register of members 26 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 January 1994
288 - N/A 05 January 1994
287 - Change in situation or address of Registered Office 01 November 1993
288 - N/A 24 September 1993
363b - Annual Return 24 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 1993
AA - Annual Accounts 16 June 1993
288 - N/A 11 June 1993
288 - N/A 27 May 1993
288 - N/A 27 May 1993
395 - Particulars of a mortgage or charge 20 May 1993
395 - Particulars of a mortgage or charge 12 May 1993
288 - N/A 04 May 1993
400 - Particulars of a mortgage or charge subject to which property has been acquired 26 November 1992
400 - Particulars of a mortgage or charge subject to which property has been acquired 26 November 1992
395 - Particulars of a mortgage or charge 26 November 1992
395 - Particulars of a mortgage or charge 26 November 1992
395 - Particulars of a mortgage or charge 26 November 1992
395 - Particulars of a mortgage or charge 16 November 1992
AA - Annual Accounts 22 September 1992
363b - Annual Return 07 September 1992
288 - N/A 30 April 1992
288 - N/A 30 April 1992
363a - Annual Return 30 April 1992
288 - N/A 18 July 1991
288 - N/A 07 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 February 1991
395 - Particulars of a mortgage or charge 07 September 1990
395 - Particulars of a mortgage or charge 31 August 1990
RESOLUTIONS - N/A 07 June 1990
395 - Particulars of a mortgage or charge 01 June 1990
PROSP - Prospectus 30 May 1990
CERT8 - Certificate to entitle a public company to commence business and borrow 21 May 1990
117 - Application by a public company for certificate to commence business and statutory declaration in support 21 May 1990
NEWINC - New incorporation documents 10 May 1990

Mortgages & Charges

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

Debenture 10 May 1993 Fully Satisfied

N/A

Legal charge 10 May 1993 Fully Satisfied

N/A

Debenture 09 November 1992 Fully Satisfied

N/A

Legal mortgage 09 November 1992 Fully Satisfied

N/A

Legal mortgage 09 November 1992 Fully Satisfied

N/A

Second legal charge 09 November 1992 Fully Satisfied

N/A

Debenture 22 August 1990 Fully Satisfied

N/A

Debenture 22 August 1990 Fully Satisfied

N/A

Debenture 22 May 1990 Fully Satisfied

N/A

Legal charge 19 April 1990 Fully Satisfied

N/A

Debenture 09 January 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.