About

Registered Number: 06136052
Date of Incorporation: 05/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: GARY KEMISH, Unit G2 Fair Water Drive, Govett Avenue, Shepperton, Middlesex, TW17 8AB

 

Based in Shepperton in Middlesex, Verve Fitness Ltd was setup in 2007, it's status is listed as "Active". The current directors of this organisation are Kemish, Gary Neil, Kemish, Kingsley Philip, Al-kreebani, Jamal, Kemish, Stewart Ashley. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEMISH, Gary Neil 05 March 2007 - 1
KEMISH, Kingsley Philip 16 February 2011 - 1
AL-KREEBANI, Jamal 16 December 2010 16 February 2011 1
KEMISH, Stewart Ashley 05 March 2007 30 June 2010 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 03 March 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 10 June 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 03 March 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 01 March 2012
CH01 - Change of particulars for director 01 March 2012
CH03 - Change of particulars for secretary 01 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 20 March 2011
TM01 - Termination of appointment of director 17 February 2011
AP01 - Appointment of director 17 February 2011
AD01 - Change of registered office address 21 December 2010
AP01 - Appointment of director 18 December 2010
SH01 - Return of Allotment of shares 22 November 2010
SH01 - Return of Allotment of shares 22 November 2010
SH01 - Return of Allotment of shares 22 November 2010
SH01 - Return of Allotment of shares 21 November 2010
MG01 - Particulars of a mortgage or charge 09 September 2010
RESOLUTIONS - N/A 19 August 2010
SH01 - Return of Allotment of shares 15 August 2010
TM01 - Termination of appointment of director 30 June 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 03 June 2009
AA - Annual Accounts 01 May 2008
363s - Annual Return 05 April 2008
NEWINC - New incorporation documents 05 March 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 07 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.