Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED
Company Information for

CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED

24 CONDUIT PLACE, LONDON, W2 1EP,
Company Registration Number
02988797
Private Limited Company
Liquidation

Company Overview

About Christopher's Squash And Fitness Club Ltd
CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED was founded on 1994-11-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Christopher's Squash And Fitness Club Limited is a Private Limited Company registered in United Kingdom with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED
 
Legal Registered Office
24 CONDUIT PLACE
LONDON
W2 1EP
Other companies in SW19
 
Filing Information
Company Number 02988797
Company ID Number 02988797
Date formed 1994-11-10
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-11-10
Return next due 2017-11-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED
The accountancy firm based at this address is ASCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED

Current Directors
Officer Role Date Appointed
BRUCE SHEPHERD
Company Secretary 2003-04-07
PETER DONOGHUE
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL FOGG
Director 1994-11-10 2010-08-11
PATRICIA ANN FOGG
Company Secretary 1994-11-10 2003-04-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-11-10 1994-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE SHEPHERD SENDMONTHLY LIMITED Company Secretary 2008-02-12 CURRENT 2008-02-12 Dissolved 2013-09-24
BRUCE SHEPHERD ALEXORIA LIMITED Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
BRUCE SHEPHERD KOREA INNOVATION CENTRE LTD Company Secretary 2006-05-17 CURRENT 2006-05-17 Dissolved 2014-10-21
BRUCE SHEPHERD LA PINZA LTD Company Secretary 2005-11-01 CURRENT 2004-11-15 Dissolved 2018-04-24
BRUCE SHEPHERD LONDON INNOVATION CENTRE LTD Company Secretary 2005-03-08 CURRENT 2005-03-08 Dissolved 2016-04-19
BRUCE SHEPHERD MYDEO LIMITED Company Secretary 2003-12-10 CURRENT 2003-11-17 Dissolved 2015-10-15
BRUCE SHEPHERD WELCOME PRODUCTS LTD Company Secretary 2003-04-09 CURRENT 2001-05-29 Active
BRUCE SHEPHERD ARROW PROJECTS CONSULTANTS LIMITED Company Secretary 2003-04-07 CURRENT 1986-04-02 Dissolved 2014-07-08
BRUCE SHEPHERD PAPER MILL PLANT LIMITED Company Secretary 2003-04-07 CURRENT 1984-09-18 Dissolved 2018-05-22
BRUCE SHEPHERD DPS EUROPE LIMITED Company Secretary 2003-04-01 CURRENT 2001-04-02 Dissolved 2016-04-19
BRUCE SHEPHERD ABBEY PARTNERS LIMITED Company Secretary 2003-01-20 CURRENT 2002-01-22 Dissolved 2016-07-19
BRUCE SHEPHERD WEBSITE AUDITING LTD Company Secretary 2002-07-07 CURRENT 2001-05-14 Active
BRUCE SHEPHERD EFFECTIVE SYSTEMS LIMITED Company Secretary 2002-06-24 CURRENT 2002-06-24 Dissolved 2016-08-16
PETER DONOGHUE CHRISTOPHER'S SPORTS CLUB LIMITED Director 1997-10-28 CURRENT 1997-10-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-15LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2017 FROM UNIT 11 THE 1929 SHOP MERTON ABBEY MILLS WATERMILL WAY LONDON SW19 2RD
2017-06-14LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-06-14600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-14LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-11DISS40DISS40 (DISS40(SOAD))
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 150
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2017-02-07GAZ1FIRST GAZETTE
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-03-01DISS40DISS40 (DISS40(SOAD))
2016-02-27LATEST SOC27/02/16 STATEMENT OF CAPITAL;GBP 150
2016-02-27AR0110/11/15 FULL LIST
2016-02-09GAZ1FIRST GAZETTE
2015-10-22AA31/12/14 TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 150
2014-11-28AR0110/11/14 FULL LIST
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 150
2013-11-13AR0110/11/13 FULL LIST
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-24AR0110/11/12 FULL LIST
2012-08-22AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-11-23AR0110/11/11 FULL LIST
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 7 THE COLES SHOP WATERMILL WAY LONDON SW19 2RD UNITED KINGDOM
2011-02-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/09
2011-02-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/08
2010-11-16AR0110/11/10 FULL LIST
2010-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2010 FROM 27 DITTON REACH THAMES DITTON SURREY KT7 0XB
2010-11-16AP01DIRECTOR APPOINTED PETER DONOGHUE
2010-11-11AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOGG
2010-03-23AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07
2010-01-28AR0110/11/09 FULL LIST
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-11AA31/12/07 TOTAL EXEMPTION SMALL
2009-02-06363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-03-14AA31/12/06 TOTAL EXEMPTION FULL
2008-01-10363sRETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS
2007-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2007-01-27363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/06
2006-01-19363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-12-01363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-12-01288cSECRETARY'S PARTICULARS CHANGED
2004-12-01363(288)SECRETARY'S PARTICULARS CHANGED
2004-05-22395PARTICULARS OF MORTGAGE/CHARGE
2003-11-25363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-29288bSECRETARY RESIGNED
2003-04-29288aNEW SECRETARY APPOINTED
2002-11-22363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-30363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2000-11-17363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-09363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-17363sRETURN MADE UP TO 10/11/98; FULL LIST OF MEMBERS
1998-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-11-28363sRETURN MADE UP TO 10/11/97; NO CHANGE OF MEMBERS
1997-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-11-12363sRETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS
1996-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-03CERTNMCOMPANY NAME CHANGED WIMBLEDON STADIUM SQUASH CLUB LI MITED CERTIFICATE ISSUED ON 07/05/96
1995-11-23363(287)REGISTERED OFFICE CHANGED ON 23/11/95
1995-11-23363sRETURN MADE UP TO 10/11/95; FULL LIST OF MEMBERS
1995-10-3188(2)RAD 11/10/95--------- £ SI 148@1=148 £ IC 2/150
1995-04-07224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1994-11-15288SECRETARY RESIGNED
1994-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-06-06
Resolution2017-06-06
Fines / Sanctions
No fines or sanctions have been issued against CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-05-22 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 133,715
Creditors Due Within One Year 2012-01-01 £ 34,212

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 150
Current Assets 2012-01-01 £ 6,201
Debtors 2012-01-01 £ 5,801
Fixed Assets 2012-01-01 £ 678
Shareholder Funds 2012-01-01 £ 162,248
Stocks Inventory 2012-01-01 £ 400
Tangible Fixed Assets 2012-01-01 £ 678

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED
Trademarks
We have not found any records of CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITEDEvent Date2017-05-31
Liquidator's name and address: Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP : Further information about this case is available from Mark Whiteside at the offices of Begbies Traynor (Central) LLP on 020 7262 1199. or at mark.whiteside@begbies-traynor.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITEDEvent Date2017-05-31
At a General Meeting of the members of the above named company, duly convened and held at 24 Conduit Place, London, W2 1EP on 31 May 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. 2. That Ian Franses and Jeremy Karr of Begbies Traynor (Central) LLP, 24 Conduit Place, London, W2 1EP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Office Holder Details: Ian Franses and Jeremy Karr (IP numbers 2294 and 9540 ) of Begbies Traynor (Central) LLP , 24 Conduit Place, London W2 1EP . Date of Appointment: 31 May 2017 . Further information about this case is available from Mark Whiteside at the offices of Begbies Traynor (Central) LLP on 020 7262 1199. or at mark.whiteside@begbies-traynor.com. Peter Donoghue , Chair :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHRISTOPHER'S SQUASH AND FITNESS CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.