AXIS HEALTH & FITNESS LIMITED - LONDON


Overview

AXIS HEALTH & FITNESS LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
AXIS HEALTH & FITNESS LIMITED was incorporated 31 years ago on 22/03/1993 and has the registered number: 02802122. The accounts status is FULL.

AXIS HEALTH & FITNESS LIMITED - LONDON

This company is listed in the following categories:
93130 - Fitness facilities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2016

Registered Office

15 CANADA SQUARE
LONDON
E14 5GL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ADAM JOHN GORDON BELLAMY Secretary 2015-05-28 CURRENT
MR HUMPHREY MICHAEL COBBOLD Nov 1964 British Director 2015-05-28 CURRENT
MR ADAM JOHN GORDON BELLAMY May 1969 British Director 2015-05-28 CURRENT
MR STEVEN PAUL GOSLING Aug 1967 British Secretary 2007-09-05 UNTIL 2009-03-24 RESIGNED
JOHN ROBERT TREHARNE Jan 1954 British Director 2001-04-11 UNTIL 2002-03-25 RESIGNED
MR CHRISTIAN MARK CECIL PURSLOW Dec 1963 British Director 2006-02-28 UNTIL 2006-03-17 RESIGNED
MR STEPHEN PINSENT Mar 1955 British Director 1993-04-05 UNTIL 2001-04-11 RESIGNED
MR STEPHEN JOHN RANDALL PHILPOTT Dec 1955 British Director 2001-04-11 UNTIL 2001-10-25 RESIGNED
MR PETER WILLIAM DENBY ROBERTS Aug 1945 British Director 2015-05-28 UNTIL 2017-11-30 RESIGNED
MR JONATHAN MICHAEL PENNINGTON Nov 1943 British Director 1995-03-03 UNTIL 2001-04-11 RESIGNED
ELK (NOMINEES) LIMITED Nominee Director 1993-03-22 UNTIL 1993-03-22 RESIGNED
MR RONALD FRANK STEELE Jul 1943 British Director 1993-04-05 UNTIL 2001-04-11 RESIGNED
ELK COMPANY SECRETARIES LIMITED Nominee Secretary 1993-03-22 UNTIL 1993-03-22 RESIGNED
MR RAYMOND ALAN DAVIES Aug 1957 British Secretary 2001-04-11 UNTIL 2002-09-06 RESIGNED
RICHARD TAYLOR Feb 1955 British Director 2006-02-28 UNTIL 2006-07-31 RESIGNED
MR CHRISTOPHER JAMES STORR Mar 1959 British Secretary 2006-11-30 UNTIL 2007-09-05 RESIGNED
DIANE JARVIS British Secretary 2002-09-06 UNTIL 2005-01-28 RESIGNED
RICHARD TAYLOR Feb 1955 British Secretary 2006-02-28 UNTIL 2006-11-30 RESIGNED
GRAHAM TAYLOR Sep 1967 Secretary 2006-07-31 UNTIL 2006-07-31 RESIGNED
MR RONALD FRANK STEELE Jul 1943 British Secretary 1993-03-27 UNTIL 2001-04-11 RESIGNED
MR CHRISTOPHER JAMES STORR Mar 1959 British Secretary 2005-01-28 UNTIL 2006-02-28 RESIGNED
MR MARTIN LONG Mar 1967 British Director 2007-11-14 UNTIL 2015-05-28 RESIGNED
ROSS STEVEN CHESTER Mar 1967 British Director 2009-03-24 UNTIL 2015-05-28 RESIGNED
MR BRENDAN JOSEPH FLAHIVE Apr 1945 British Director 1999-01-19 UNTIL 2001-04-11 RESIGNED
MR MARTYN GREALEY Jul 1958 British Director 2002-03-25 UNTIL 2006-02-28 RESIGNED
DIANE JARVIS British Director 2001-12-31 UNTIL 2005-01-28 RESIGNED
MR JAMES ASHTON LISTER Oct 1934 British Director 1993-06-05 UNTIL 2001-04-11 RESIGNED
MR STEPHEN CLIFTON LEWIS Aug 1956 British Director 1993-03-22 UNTIL 2001-04-11 RESIGNED
MR RAYMOND ALAN DAVIES Aug 1957 British Director 2001-04-11 UNTIL 2002-09-06 RESIGNED
MR DAVID JAMES COSTARD Feb 1936 English Director 1993-04-05 UNTIL 2001-04-11 RESIGNED
CORALIE ARGYLE May 1962 British Director 1996-03-23 UNTIL 2001-04-11 RESIGNED
MR STUART PAUL BROSTER Apr 1961 British Director 2006-07-31 UNTIL 2007-11-21 RESIGNED
MR ARTHUR MCCOLL Sep 1963 British Director 2009-04-01 UNTIL 2015-05-28 RESIGNED
MR JACQUES DE BRUIN Jul 1974 South African Director 2015-05-28 UNTIL 2017-11-30 RESIGNED
JOHN WILLIAM GAMBLE Jul 1961 British Director 1993-04-05 UNTIL 1998-01-28 RESIGNED
MR CHRISTOPHER JAMES STORR Mar 1959 British Director 2006-07-31 UNTIL 2007-09-05 RESIGNED
MURRAY SWEET Apr 1951 British Director 1997-10-04 UNTIL 2001-04-11 RESIGNED
MR CHRISTOPHER JAMES STORR Mar 1959 British Director 2005-01-28 UNTIL 2006-02-28 RESIGNED
RICHARD TAYLOR Feb 1955 British Director 2006-02-28 UNTIL 2006-07-31 RESIGNED
FREDERICK OLIVER TUROK Feb 1955 South African Director 2006-02-28 UNTIL 2006-07-31 RESIGNED
FREDERICK OLIVER TUROK Feb 1955 South African Director 2006-02-28 UNTIL 2006-07-31 RESIGNED
MR STEVEN PAUL GOSLING Aug 1967 British Director 2007-09-05 UNTIL 2009-03-24 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
L A Fitness Limited 2017-08-01 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Crown Sports Limited 2016-04-06 - 2017-08-01 Leeds   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CIC FILM PROPERTIES LONDON Dissolved... DORMANT 74990 - Non-trading company
BOOKIT LIMITED LONDON UNITED KINGDOM Active SMALL 82990 - Other business support service activities n.e.c.
EMPIRE-RITZ (LEICESTER SQUARE) LONDON Dissolved... DORMANT 74990 - Non-trading company
CINEMA INTERNATIONAL CORPORATION (UK) LIMITED LONDON Dissolved... DORMANT 59131 - Motion picture distribution activities
CIC THEATRE GROUP LONDON Dissolved... DORMANT 74990 - Non-trading company
DRAGONS (GATWICK) LIMITED LONDON Dissolved... FULL 93130 - Fitness facilities
GREYSTONE LEISURE LIMITED LONDON Dissolved... FULL 93110 - Operation of sports facilities
DRAGONS HEALTH CLUBS LIMITED LONDON Dissolved... FULL 93130 - Fitness facilities
BOOMSIGN LIMITED LONDON Dissolved... FULL 93130 - Fitness facilities
CROWN SPORTS LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
ASSOCIATED BRITISH CINEMAS LIMITED LONDON Dissolved... FULL 74990 - Non-trading company
ABC CINEMAS LIMITED LONDON UNITED KINGDOM Active FULL 59140 - Motion picture projection activities
AXIS (MAIDSTONE) LTD LONDON Dissolved... FULL 93130 - Fitness facilities
AXIS (RUGBY) LTD LONDON Dissolved... FULL 93130 - Fitness facilities
DRAIG TECHNOLOGY LTD. CHORLEY UNITED KINGDOM Active SMALL 62012 - Business and domestic software development
CICERO ACQUISITIONS LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
CICERO HOLDINGS LIMITED BIRMINGHAM Dissolved... FULL 70100 - Activities of head offices
SO ENERGY TRADING LIMITED LONDON ENGLAND Active FULL 35130 - Distribution of electricity
ARTO.ENERGY LIMITED BURY ST. EDMUNDS ENGLAND Active SMALL 35140 - Trade of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KPMG NUNWOOD CONSULTING LIMITED LONDON Active FULL 70229 - Management consultancy activities other than financial management
NEW STORE EUROPE UK LIMITED LONDON Active FULL 31010 - Manufacture of office and shop furniture
KPMG NUNWOOD HOLDINGS LIMITED LONDON Active FULL 82990 - Other business support service activities n.e.c.
ETHEL SERVICES LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
5678 LIMITED LONDON Active DORMANT 64209 - Activities of other holding companies n.e.c.
KPMG DELIVERY NETWORK ADVISORY SERVICES LTD LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
KPMG EMA DPP LIMITED LONDON UNITED KINGDOM Active FULL 69201 - Accounting and auditing activities
KPMG DELIVERY NETWORK SERVICES LTD LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
TRAVEL GATEWAY GROUP LTD LONDON UNITED KINGDOM Active NO ACCOUNTS FILED 79110 - Travel agency activities
KPMG NO 2 LLP LONDON UNITED KINGDOM Active NO ACCOUNTS FILED None Supplied