Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLEETS POINT LIMITED
Company Information for

FLEETS POINT LIMITED

BARRY BROOMBERG OAKTREE CAPITAL MANAGEMENT LLP, Fleet Point Verde 10 Bressenden Place, London, SW1E 5DH,
Company Registration Number
03075946
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Fleets Point Ltd
FLEETS POINT LIMITED was founded on 1995-06-29 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Fleets Point Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
FLEETS POINT LIMITED
 
Legal Registered Office
BARRY BROOMBERG OAKTREE CAPITAL MANAGEMENT LLP
Fleet Point Verde 10 Bressenden Place
London
SW1E 5DH
Other companies in BH15
 
Telephone0120-239-4900
 
Previous Names
FITNESS FIRST LIMITED30/09/2016
Filing Information
Company Number 03075946
Company ID Number 03075946
Date formed 1995-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2022-11-15
Return next due 2023-11-29
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 11:28:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLEETS POINT 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.
Companies with same name FLEETS POINT LIMITED
The following companies were found which have the same name as FLEETS POINT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FLEETS POINT DRIVE, LLC 1601 VETERANS MEMORIAL HIGHWAY SUITE 430 ISLANDIA NY 11749 Active Company formed on the 2009-10-13

Company Officers of FLEETS POINT LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ANNE CADD
Company Secretary 1996-09-20
BARRY ALAN BROOMBERG
Director 2017-09-13
PAUL RICHARD STEVENS
Director 2014-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL WARTIG
Director 2013-05-28 2018-04-30
JUSTIN ANDREW BICKLE
Director 2012-09-05 2017-09-13
CRAIG JONATHAN LIGHT
Director 2013-01-25 2014-03-25
JEREMY DAVID WILLIAMS
Director 2012-09-05 2013-01-25
TIMOTHY CARLO NEWMAN
Director 2006-04-05 2012-12-14
JAN KENGELBACH
Director 2012-02-15 2012-09-05
DUNCAN EDEN TATTON-BROWN
Director 2010-02-22 2012-02-15
JEREMY DAVID WILLIAMS
Director 2007-06-01 2012-02-15
COLIN DOUGLAS WAGGETT
Director 2004-09-08 2012-02-10
ZILLAH BYNG MADDICK
Director 2006-10-02 2009-11-13
ROSS CHESTER
Director 2007-06-01 2008-06-30
LIMOR FEINGOLD
Director 2005-11-07 2007-02-28
TIMOTHY CARLO NEWMAN
Director 2002-09-02 2005-11-08
PETER ASHLEY BODDY
Director 2004-10-25 2005-11-07
JAMES EDWARD MCGOLDRICK
Director 2002-12-04 2005-11-07
MICHAEL EDWARD METCALF
Director 2004-09-01 2005-09-30
MICHAEL WILLIAM BALFOUR
Director 1995-06-29 2005-05-30
LIMOR FEINGOLD
Director 2004-08-24 2004-08-26
CHRISTOPHER DONOVAN JAMES PEARCE
Director 1995-06-29 2003-09-01
EDWARD JOHN DENNING
Director 2000-06-29 2003-06-16
WALTER KENNETH GOLDSMITH
Director 1997-03-07 2003-06-16
COLIN CHARLES CHILD
Director 2001-01-24 2003-04-11
NIGEL RONALD CARTWRIGHT
Director 1997-03-07 2002-06-27
SEAN PHILLIPS
Director 1996-10-03 2002-06-27
MALCOLM SINCLAIR GUSCOTT
Director 2000-01-11 2002-03-04
STEPHEN JAMES BAMFORD
Director 1996-10-03 2001-02-28
MICHAEL WILLIAM BALFOUR
Company Secretary 1995-06-29 1996-09-29
MELVYN STUART ENOCH
Director 1995-06-29 1996-09-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1995-06-29 1995-06-29
LONDON LAW SERVICES LIMITED
Nominated Director 1995-06-29 1995-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN ANNE CADD FITNESS FIRST (BVI) LIMITED Company Secretary 2006-12-21 CURRENT 2000-01-06 Converted / Closed
SUSAN ANNE CADD FLEETS LANE HOLDINGS LIMITED Company Secretary 2004-06-07 CURRENT 2003-03-17 Liquidation
SUSAN ANNE CADD MORAY OVERSEAS HOLDINGS LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Liquidation
SUSAN ANNE CADD MORAY LIMITED Company Secretary 2003-06-27 CURRENT 2003-03-14 Liquidation
SUSAN ANNE CADD WEXFORD FILMS LIMITED Company Secretary 1991-10-05 CURRENT 1976-04-02 Active
BARRY ALAN BROOMBERG MORAY LIMITED Director 2017-09-13 CURRENT 2003-03-14 Liquidation
BARRY ALAN BROOMBERG FLEETS LANE HOLDINGS LIMITED Director 2017-09-13 CURRENT 2003-03-17 Liquidation
BARRY ALAN BROOMBERG MORAY OVERSEAS HOLDINGS LIMITED Director 2017-09-13 CURRENT 2003-09-29 Liquidation
BARRY ALAN BROOMBERG FLEETS LANE LIMITED Director 2017-09-13 CURRENT 2003-03-14 Liquidation
BARRY ALAN BROOMBERG MORAY FINANCE LIMITED Director 2017-09-13 CURRENT 2005-05-13 Liquidation
PAUL RICHARD STEVENS MORAY LIMITED Director 2014-03-18 CURRENT 2003-03-14 Liquidation
PAUL RICHARD STEVENS FLEETS LANE HOLDINGS LIMITED Director 2014-03-18 CURRENT 2003-03-17 Liquidation
PAUL RICHARD STEVENS MORAY OVERSEAS HOLDINGS LIMITED Director 2014-03-18 CURRENT 2003-09-29 Liquidation
PAUL RICHARD STEVENS FLEETS LANE LIMITED Director 2014-03-18 CURRENT 2003-03-14 Liquidation

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
2024-04-16Final Gazette dissolved via compulsory strike-off
2024-01-30FIRST GAZETTE notice for compulsory strike-off
2023-06-15APPOINTMENT TERMINATED, DIRECTOR BARRY ALAN BROOMBERG
2022-11-18CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH NO UPDATES
2022-09-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-08-18AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-24AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-11-18DISS40Compulsory strike-off action has been discontinued
2020-11-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-17CH01Director's details changed for Mr Barry Alan Broomberg on 2019-11-18
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM Verde Bressenden Place London SW1E 5DH England
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-11-19DISS40Compulsory strike-off action has been discontinued
2019-09-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD STEVENS
2018-09-21AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-05TM02Termination of appointment of Susan Anne Cadd on 2018-09-05
2018-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/18 FROM 52 Willis Way Poole BH15 3SY England
2018-09-03RES13Resolutions passed:
  • Cash dividend of £3166632.46 paid 26/06/2018
2018-08-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030759460024
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-06-12AA01CURRSHO FROM 31/10/2018 TO 30/06/2018
2018-06-12AA01CURRSHO FROM 31/10/2018 TO 30/06/2018
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL WARTIG
2017-09-14AP01DIRECTOR APPOINTED MR BARRY ALAN BROOMBERG
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANDREW BICKLE
2017-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/17 FROM 58 Fleets Lane Poole Dorset BH15 3BT
2017-08-03AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP .125
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-29PSC02Notification of Moraylimited as a person with significant control on 2016-04-06
2017-03-31SH19Statement of capital on 2017-03-31 GBP 0.125
2017-03-31RES13Resolutions passed:
  • Reduction of share premium account 30/03/2017
2017-03-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Reduction of share premium account 30/03/2017
2017-03-30SH20STATEMENT BY DIRECTORS
2017-03-30CAP-SSSOLVENCY STATEMENT DATED 30/03/17
2017-03-30CAP-SSSOLVENCY STATEMENT DATED 30/03/17
2017-03-30SH20STATEMENT BY DIRECTORS
2016-10-25MR05
2016-09-30RES15CHANGE OF COMPANY NAME 30/09/16
2016-09-30CERTNMCOMPANY NAME CHANGED FITNESS FIRST LIMITED CERTIFICATE ISSUED ON 30/09/16
2016-08-04AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 14470201.25
2016-06-29AR0129/06/16 FULL LIST
2015-12-01MR04STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE CODE 030759460023
2015-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030759460021
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 14470201.25
2015-06-29AR0129/06/15 FULL LIST
2015-05-20AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 14470201.25
2014-06-30AR0129/06/14 FULL LIST
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030759460024
2014-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030759460023
2014-04-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030759460022
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG LIGHT
2014-03-18AP01DIRECTOR APPOINTED MR PAUL RICHARD STEVENS
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030759460022
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 030759460021
2013-07-01AR0129/06/13 FULL LIST
2013-06-04AP01DIRECTOR APPOINTED MR JOHN MICHAEL WARTIG
2013-05-24AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-14RES01ADOPT ARTICLES 30/01/2013
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2013-02-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMS
2013-01-25AP01DIRECTOR APPOINTED MR CRAIG JONATHAN LIGHT
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEWMAN
2012-11-19AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-11-19AUDAUDITOR'S RESIGNATION
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR JAN KENGELBACH
2012-09-06AP01DIRECTOR APPOINTED MR JEREMY DAVID WILLIAMS
2012-09-06AP01DIRECTOR APPOINTED MR JUSTIN ANDREW BICKLE
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2012-07-02AR0129/06/12 FULL LIST
2012-02-27TM01APPOINTMENT TERMINATED, DIRECTOR COLIN WAGGETT
2012-02-16AP01DIRECTOR APPOINTED MR JAN KENGELBACH
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMS
2012-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN TATTON-BROWN
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-06-29AR0129/06/11 FULL LIST
2010-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-06-29AR0129/06/10 FULL LIST
2010-02-25AP01DIRECTOR APPOINTED MR DUNCAN TATTON-BROWN
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DAVID WILLIAMS / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS WAGGETT / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CARLO NEWMAN / 29/01/2010
2010-01-29CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE CADD / 29/01/2010
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ZILLAH BYNG MADDICK
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-30363aRETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2008-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-07-03363sRETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR ROSS CHESTER
2008-06-18AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-03-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAMS / 14/03/2008
2007-09-01395PARTICULARS OF MORTGAGE/CHARGE
2007-07-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-11363sRETURN MADE UP TO 29/06/07; NO CHANGE OF MEMBERS
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-05-25AAFULL ACCOUNTS MADE UP TO 31/10/06
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to FLEETS POINT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLEETS POINT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-06 Partially Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2014-05-06 PART of the property or undertaking has been released from charge HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES
2013-09-17 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNS AND PERMITTED TRANSFEREES)
2013-09-06 Satisfied WILMINGTON TRUST (LONDON) LIMITED (AND ITS SUCCESSORS IN TITLE, PEMITTED ASSIGNS AND PERMITTED TRANSFEREES)
CHARGE OF DEPOSIT 2012-08-01 Satisfied NATIONAL WESTMINSTER BANK PLC
CONFIRMATION AND AMENDMENT AGREEMENT 2010-12-14 Satisfied MIZUHO CORPARATE BANK, LTD (IN ITS CAPACITY AS SECURITY AGENT)
PLEDGE AGREEMENT 2008-03-14 Satisfied MIZUHO CORPORATE BANK, LTD ( AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
AN AGREEMENT AND DEED OF PLEDGE OF SHARES 2007-08-17 Satisfied MIZUHO CORPORATE BANK, LTD (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
SHARE PLEDGE AGREEMENT 2006-01-31 Satisfied MIZUHO CORPORATE BANK, LTD AS SECURITY AGENT FOR THE FINANCE PARTIES
AGREEMENT AND DEED OF PLEDGE OF SHARES 2006-01-31 Satisfied MIZUHO CORPORATE BANK, LTD (IN ITS CAPACITY AS SECURITY AGENT FOR THE FINANCE PARTIES)
SHARE PLEDGE AGREEMENT 2006-01-31 Satisfied MIZUHO CORPORATE BANK, LTD AS SECURITY AGENT FOR THE FINANCE PARTIES
PLEDGE AGREEMENT 2006-01-30 Satisfied MIZUHO CORPORATE BANK, LTD (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
SHARE CHARGE 2006-01-30 Satisfied MIZUHO CORPORATE BANK, LTD (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
SHARE MORTGAGE 2006-01-30 Satisfied MIZUHO CORPORATE BANK, LTD (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
DEED OF ACCESSION AND CHARGE 2006-01-30 Satisfied MIZUHO CORPORATE BANK, LTD (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
DEBENTURE 2003-10-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE BENEFICIARIES)
DEED OF ACCESSION AND SUPPLEMENTAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 10 APRIL 2003 AND 2003-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY AGENT)
SHARE CHARGE 2003-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY AGENT)
SHARE MORTGAGE 2003-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY AGENT)
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 25TH JULY 2003 AND 2003-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
SHARE PLEDGE AGREEMENT 2003-06-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND(IN ITS CAPACITY AS SECURITY AGENT)
GUARANTEE AND DEBENTURE 1999-06-21 Satisfied NATIONAL WESTMINSTER BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 291298 1998-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

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 FLEETS POINT LIMITED

Intangible Assets
Patents
We have not found any records of FLEETS POINT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

FLEETS POINT LIMITED owns 1 domain names.

fitness-first.co.uk  

Trademarks

Trademark applications by FLEETS POINT LIMITED

FLEETS POINT LIMITED is the Original Applicant for the trademark Fitness First ™ (WIPO1204447) through the WIPO on the 2013-10-18
Audio recordings; video recordings; audio visual recordings; music processing equipment; compact discs; magnetic tapes and tape cassettes, video tapes, DVDs, laser disks, films, multimedia recordings; apparatus and instruments for recording and/or reproducing sound and/or images; spectacles, sports glasses, sunglasses, protective visors, goggles for use in sport; protective clothing and apparatus; computer games; computer software; computer software applications for use with mobile devices; downloadable applications for use with mobile devices; pedometers; measuring apparatus; time recording apparatus; scales and weighing apparatus and instruments; electronic publications; publications downloadable from the Internet; encoded loyalty cards; encoded reward cards; encoded membership cards; none of the aforesaid goods relating to motor vehicle sports.
Enregistrements audio; enregistrements vidéo; enregistrements audiovisuels; équipements de traitement de musique; disques compacts; bandes magnétiques et cassettes à bande, bandes vidéo, DVD, disques laser, films, enregistrements multimédias; appareils et instruments d'enregistrement et/ou de reproduction de sons et/ou d'images; lunettes, lunettes de sport, lunettes de soleil, visières de protection, lunettes de protection pour le sport; appareils et vêtements de protection; jeux informatiques; logiciels informatiques; applications logicielles pour dispositifs mobiles; applications téléchargeables pour dispositifs mobiles; podomètres; appareils de mesurage; appareils d'enregistrement de temps; appareils et instruments de pesage et balances; publications électroniques; publications téléchargeables depuis Internet; cartes de fidélité codées; cartes de récompense codées; cartes de membre codées; les produits précités ne concernant en aucun cas les sports automobiles.
Grabaciones de audio; grabaciones de vídeo; grabaciones audiovisuales; equipos de procesamiento de contenidos musicales; discos compactos; cintas magnéticas y casetes de cinta, cintas de vídeo, DVD, discos láser, películas, grabaciones multimedia; aparatos e instrumentos de grabación y reproducción de sonido o imágenes; gafas, gafas de deporte, gafas de sol, viseras de protección, gafas protectoras de deporte; dispositivos y y ropa de protección; juegos informáticos; software; aplicaciones de software para utilizar con dispositivos móviles; aplicaciones descargables para utilizar con dispositivos móviles; podómetros; aparatos de medición; aparatos para registrar el tiempo; aparatos e instrumentos de pesaje y balanzas; publicaciones electrónicas; publicaciones descargables de Internet; tarjetas de fidelidad codificadas; tarjetas de bonificación codificadas; tarjetas de socio codificadas; los productos antes mencionados no están relacionados con deportes automovilísticos.
FLEETS POINT LIMITED is the Original Applicant for the trademark Customfit by Fitness First ™ (WIPO1245209) through the WIPO on the 2014-11-18
Audio recordings; video recordings; audio visual recordings; music systems; compact discs; magnetic tapes and tape cassettes, video tapes, DVDs, laser disks, films, multimedia recordings; apparatus and instruments for recording and/or reproducing sound and/or images; spectacles, sports glasses, sunglasses, anti-glare visors, goggles for use in sport; protective clothing and apparatus; computer games; computer software; computer software applications for use with mobile devices; downloadable applications for use with mobile devices; pedometers; measuring and timing apparatus; scales and weighing apparatus and instruments; electronic publications; publications downloadable from the Internet; encoded loyalty cards; encoded reward cards; encoded membership cards.
Enregistrements audio; enregistrements vidéo; enregistrements audiovisuels; chaînes hi-fi; disques compacts; bandes magnétiques et cassettes à bande, bandes vidéo, DVD, disques laser, films, enregistrements multimédias; appareils et instruments d'enregistrement et/ou de reproduction de sons et/ou d'images; lunettes de vue, lunettes de sport, lunettes de soleil, visières antireflet, lunettes de protection pour le sport; appareils et vêtements de protection; jeux informatiques; logiciels informatiques; applications logicielles pour dispositifs mobiles; applications téléchargeables pour dispositifs mobiles; podomètres; appareils de mesure et chronométrage; appareils et instruments de pesage et balances; publications électroniques; publications téléchargeables depuis Internet; cartes de fidélité codées; cartes de récompense codées; cartes de membre codées.
Grabaciones de audio; grabaciones de vídeo; grabaciones audiovisuales; sistemas de música; discos compactos; cintas magnéticas y casetes de cinta, cintas de vídeo, DVD, discos láser, películas, grabaciones multimedia; aparatos e instrumentos de grabación y reproducción de sonido o imágenes; gafas, gafas de deporte, gafas de sol, viseras antideslumbramiento, gafas de deporte; dispositivos y y ropa de protección; juegos informáticos; software; aplicaciones de software para utilizar con dispositivos móviles; aplicaciones descargables para utilizar con dispositivos móviles; podómetros; aparatos de medición y de cronometraje; aparatos e instrumentos de pesaje y balanzas; publicaciones electrónicas; publicaciones descargables de Internet; tarjetas de fidelidad codificadas; tarjetas de bonificación codificadas; tarjetas de socio codificadas.
FLEETS POINT LIMITED is the Owner at publication for the trademark PLANET FIRST ™ (79041708) through the USPTO on the 2007-07-17
Clothing, namely, sweatshirts, t-shirts, tracksuits, jogging trousers, pants, jackets, leotards, leggings, shorts, tops, vets, swimwear, barthrobes gloves, socks; hats, caps
FLEETS POINT LIMITED is the Original registrant for the trademark FITNESSFIRST ™ (79021607) through the USPTO on the 2006-02-22
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with FLEETS POINT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2012-11-16 GBP £960
Norfolk County Council 2012-10-26 GBP £1,020
Norfolk County Council 2012-08-24 GBP £840
Norfolk County Council 2012-08-24 GBP £780
Norfolk County Council 2012-07-20 GBP £960
Norfolk County Council 2012-05-25 GBP £780
Norfolk County Council 2012-04-20 GBP £660
Norfolk County Council 2012-02-24 GBP £840
Norfolk County Council 2012-02-21 GBP £840
Norfolk County Council 2012-02-10 GBP £840
Norfolk County Council 2012-01-20 GBP £540
Norfolk County Council 2011-11-18 GBP £1,020
Norfolk County Council 2011-10-14 GBP £840

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for FLEETS POINT LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Wycombe District Council Fitness First,Gateway House, Wycombe Retail Park, Ryemead Way, London Road, High Wycombe, Bucks, HP11 1FY HP11 1FY 99,500
Basildon Council LEISURE CENTRE AND PREMISES Fitness First Festival Leisure Park Festival Way Basildon Essex SS14 3WB 156,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by FLEETS POINT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-03-0161099020T-shirts, singlets and other vests of wool or fine animal hair or man-made fibres, knitted or crocheted
2015-03-0162019300Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits)
2015-01-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2015-01-0162019900Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of textile materials (excl. of wool, fine animal hair, cotton or man-made fibres, knitted or crocheted, suits, ensembles, jackets, blazers and trousers)
2014-12-0161099020T-shirts, singlets and other vests of wool or fine animal hair or man-made fibres, knitted or crocheted
2014-11-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2014-10-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2014-10-0164069090Parts of footwear and gaiters, leggings and similar articles, and parts thereof (excl. outer soles of leather, composition leather, rubber or plastics, heels of rubber or plastics, uppers and parts thereof other than stiffeners, removable accessories, and general parts made of asbestos)
2014-09-0142029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2014-08-0161103091Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2014-08-0161103099Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of man-made fibres, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats)
2014-08-0162034339Men's or boys' bib and brace overalls of synthetic fibres (excl. knitted or crocheted, and industrial and occupational)
2014-08-0162034390Men's or boys' shorts of synthetic fibres (excl. knitted or crocheted, underpants and swimwear)
2014-08-0162046390Women's or girls' shorts of synthetic fibres (excl. knitted or crocheted, panties and swimwear)
2014-01-0161099020T-shirts, singlets and other vests of wool or fine animal hair or man-made fibres, knitted or crocheted
2012-12-0149111010Commercial catalogues
2012-04-0129369000Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates
2011-10-0129369000Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates
2011-09-0129369000Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates
2011-07-0129369000Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates
2011-03-0129369000Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates
2010-06-0129369000Provitamins and mixtures of vitamins, of provitamins or of concentrates, whether or not in any solvent, and natural concentrates

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLEETS POINT 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 FLEETS POINT 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.