GENESIS THE NAUTILUS LIFESTYLE CENTRE LIMITED
BATH

Hellopages » Somerset » Bath and North East Somerset » BA1 3DY

Company number 03364320
Status Active
Incorporation Date 1 May 1997
Company Type Private Limited Company
Address GENESIS LIFESTYLE CENTRE STATION ROAD, LOWER WESTON, BATH, BA1 3DY
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-09 GBP 2 . The most likely internet sites of GENESIS THE NAUTILUS LIFESTYLE CENTRE LIMITED are www.genesisthenautiluslifestylecentre.co.uk, and www.genesis-the-nautilus-lifestyle-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. Genesis The Nautilus Lifestyle Centre Limited is a Private Limited Company. The company registration number is 03364320. Genesis The Nautilus Lifestyle Centre Limited has been working since 01 May 1997. The present status of the company is Active. The registered address of Genesis The Nautilus Lifestyle Centre Limited is Genesis Lifestyle Centre Station Road Lower Weston Bath Ba1 3dy. The company`s financial liabilities are £10.41k. It is £-1.4k against last year. And the total assets are £28.3k, which is £15.04k against last year. SPRUIT, Philippa Suzanne is a Secretary of the company. JONES, Timothy Richard is a Director of the company. SPRUIT, Philippa Suzanne is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


genesis the nautilus lifestyle centre Key Finiance

LIABILITIES £10.41k
-12%
CASH n/a
TOTAL ASSETS £28.3k
+113%
All Financial Figures

Current Directors

Secretary
SPRUIT, Philippa Suzanne
Appointed Date: 01 May 1997

Director
JONES, Timothy Richard
Appointed Date: 01 May 1997
53 years old

Director
SPRUIT, Philippa Suzanne
Appointed Date: 01 May 1997
58 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 May 1997
Appointed Date: 01 May 1997

Persons With Significant Control

Mrs Philippa Suzanne Spruit
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Laura Jones
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GENESIS THE NAUTILUS LIFESTYLE CENTRE LIMITED Events

15 Aug 2016
Confirmation statement made on 8 August 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 July 2015
09 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-09
  • GBP 2

23 Apr 2015
Total exemption small company accounts made up to 31 July 2014
22 Aug 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2

...
... and 38 more events
02 Dec 1997
Registered office changed on 02/12/97 from: 27 monmouth street bath BA1 2AP
28 May 1997
Registered office changed on 28/05/97 from: 37 monmouth street bath BA1 2AD
20 May 1997
Accounting reference date extended from 31/05/98 to 31/07/98
08 May 1997
Secretary resigned
01 May 1997
Incorporation

GENESIS THE NAUTILUS LIFESTYLE CENTRE LIMITED Charges

16 April 2002
Rent deposit deed
Delivered: 18 April 2002
Status: Outstanding
Persons entitled: Harrovian Data Limited
Description: All monies comprising the rent deposit balance held in the…
8 December 1997
Mortgage debenture
Delivered: 15 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…