GYMBOX WESTFIELD LIMITED
LONDON

Hellopages » Greater London » Camden » WC1V 6ER

Company number 07041686
Status Active - Proposal to Strike off
Incorporation Date 14 October 2009
Company Type Private Limited Company
Address 4TH FLOOR BROWNLOW HOUSE 50-51, HIGH HOLBORN, LONDON, WC1V 6ER
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Full accounts made up to 31 October 2016; Termination of appointment of Jamie Dhaliwal as a secretary on 21 February 2017; Appointment of Miss Arianne Bate as a secretary on 21 February 2017. The most likely internet sites of GYMBOX WESTFIELD LIMITED are www.gymboxwestfield.co.uk, and www.gymbox-westfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gymbox Westfield Limited is a Private Limited Company. The company registration number is 07041686. Gymbox Westfield Limited has been working since 14 October 2009. The present status of the company is Active - Proposal to Strike off. The registered address of Gymbox Westfield Limited is 4th Floor Brownlow House 50 51 High Holborn London Wc1v 6er. . BATE, Arianne is a Secretary of the company. COOPER, David James is a Director of the company. DIAPER, Marc David is a Director of the company. HILTON, Richard Stuart is a Director of the company. VERNON, Scott is a Director of the company. Secretary DHALIWAL, Jamie has been resigned. Secretary HEAD, Lynda Carole has been resigned. Secretary WILLIAMSON, Gem has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BATE, Arianne
Appointed Date: 21 February 2017

Director
COOPER, David James
Appointed Date: 17 April 2014
54 years old

Director
DIAPER, Marc David
Appointed Date: 17 April 2014
46 years old

Director
HILTON, Richard Stuart
Appointed Date: 14 October 2009
54 years old

Director
VERNON, Scott
Appointed Date: 17 April 2014
51 years old

Resigned Directors

Secretary
DHALIWAL, Jamie
Resigned: 21 February 2017
Appointed Date: 01 April 2015

Secretary
HEAD, Lynda Carole
Resigned: 16 January 2015
Appointed Date: 22 March 2013

Secretary
WILLIAMSON, Gem
Resigned: 22 March 2013
Appointed Date: 14 October 2009

Persons With Significant Control

Sparring Partners Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GYMBOX WESTFIELD LIMITED Events

02 Mar 2017
Full accounts made up to 31 October 2016
22 Feb 2017
Termination of appointment of Jamie Dhaliwal as a secretary on 21 February 2017
22 Feb 2017
Appointment of Miss Arianne Bate as a secretary on 21 February 2017
24 Nov 2016
Confirmation statement made on 14 October 2016 with updates
14 Nov 2016
Resolutions
  • RES13 ‐ That the terms of, and the transactions contemplated by the amendment documents 11/10/2016

...
... and 25 more events
31 Dec 2010
Annual return made up to 14 October 2010 with full list of shareholders
08 Jul 2010
Particulars of a mortgage or charge / charge no: 3
10 Apr 2010
Particulars of a mortgage or charge / charge no: 1
10 Apr 2010
Particulars of a mortgage or charge / charge no: 2
14 Oct 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

GYMBOX WESTFIELD LIMITED Charges

12 October 2016
Charge code 0704 1686 0004
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: N/A…
6 July 2010
Debenture
Delivered: 8 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 April 2010
Facility agreement
Delivered: 10 April 2010
Status: Satisfied on 27 October 2016
Persons entitled: Westfield Shoppingtowns Limited
Description: The company charged with full title guarantee its interest…
1 April 2010
Rent deposit deed
Delivered: 10 April 2010
Status: Satisfied on 27 October 2016
Persons entitled: Commerz Real Investmentgesellshaft Mbh
Description: The balance from time to time on an interest earning…