KISS GYMS LTD
CIRENCESTER

Hellopages » Gloucestershire » Cotswold » GL7 2PP

Company number 07253034
Status Active
Incorporation Date 13 May 2010
Company Type Private Limited Company
Address WELLINGTON HOUSE, 57 DYER STREET, CIRENCESTER, GL7 2PP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 13 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 139.2 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of KISS GYMS LTD are www.kissgyms.co.uk, and www.kiss-gyms.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Kiss Gyms Ltd is a Private Limited Company. The company registration number is 07253034. Kiss Gyms Ltd has been working since 13 May 2010. The present status of the company is Active. The registered address of Kiss Gyms Ltd is Wellington House 57 Dyer Street Cirencester Gl7 2pp. . MACKENZIE HILL, Rupert is a Director of the company. WELSH, George is a Director of the company. Director GODFREY, David Haydn has been resigned. Director ROSEN, Daniel Adam has been resigned. The company operates in "Other human health activities".


Current Directors

Director
MACKENZIE HILL, Rupert
Appointed Date: 13 May 2010
60 years old

Director
WELSH, George
Appointed Date: 24 September 2010
45 years old

Resigned Directors

Director
GODFREY, David Haydn
Resigned: 12 September 2014
Appointed Date: 24 September 2010
61 years old

Director
ROSEN, Daniel Adam
Resigned: 12 September 2014
Appointed Date: 24 September 2010
59 years old

KISS GYMS LTD Events

25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
16 May 2016
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 139.2

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
15 Jun 2015
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 139.2

22 Sep 2014
Registration of charge 072530340006, created on 12 September 2014
...
... and 27 more events
30 Jul 2010
Statement of capital following an allotment of shares on 22 July 2010
  • GBP 51

30 Jul 2010
Resolutions
  • RES13 ‐ Sub divide shares 22/07/2010
  • RES10 ‐ Resolution of allotment of securities

30 Jul 2010
Resolutions
  • RES10 ‐ Resolution of allotment of securities

30 Jul 2010
Sub-division of shares on 22 July 2010
13 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

KISS GYMS LTD Charges

12 September 2014
Charge code 0725 3034 0006
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: By way of legal mortgage all freehold (including…
12 September 2014
Charge code 0725 3034 0005
Delivered: 22 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as 1…
12 September 2014
Charge code 0725 3034 0004
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as unit…
12 September 2014
Charge code 0725 3034 0003
Delivered: 18 September 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property know as ground…
23 January 2012
Rent deposit deed
Delivered: 26 January 2012
Status: Outstanding
Persons entitled: Brixton Properties Limited
Description: First fixed charge over the deposit balance see image for…
19 January 2012
Rent deposit deed
Delivered: 21 January 2012
Status: Outstanding
Persons entitled: Marchday Group PLC
Description: A rent deposit of £60,000.00.