NEMESIS GYM LIMITED
ROYAL ARSENAL NEMISIS GYM LIMITED

Hellopages » Greater London » Greenwich » SE18 6SS
Company number 04624033
Status Active
Incorporation Date 23 December 2002
Company Type Private Limited Company
Address WELLESLEY HOUSE, DUKE OF WELLINGTON AVENUE, ROYAL ARSENAL, LONDON, SE18 6SS
Home Country United Kingdom
Nature of Business 96040 - Physical well-being activities
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Micro company accounts made up to 31 December 2015; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-15 GBP 100 . The most likely internet sites of NEMESIS GYM LIMITED are www.nemesisgym.co.uk, and www.nemesis-gym.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Beckenham Hill Rail Station is 6.1 miles; to Bethnal Green Rail Station is 6.1 miles; to Bickley Rail Station is 6.5 miles; to Blackhorse Road Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nemesis Gym Limited is a Private Limited Company. The company registration number is 04624033. Nemesis Gym Limited has been working since 23 December 2002. The present status of the company is Active. The registered address of Nemesis Gym Limited is Wellesley House Duke of Wellington Avenue Royal Arsenal London Se18 6ss. . TEKYI, Nicola Jane is a Secretary of the company. PRESTON, Duncan Stewart is a Director of the company. TEKYI, Michael Albert is a Director of the company. TEKYI, Nicola Jane is a Director of the company. Secretary TEKYI, Michael Albert has been resigned. Secretary GRANT SECRETARIES LIMITED has been resigned. Director GRANT DIRECTORS LIMITED has been resigned. Director GWAHORE, John Dudu has been resigned. Director WELLS, Antony Michael has been resigned. The company operates in "Physical well-being activities".


Current Directors

Secretary
TEKYI, Nicola Jane
Appointed Date: 03 February 2008

Director
PRESTON, Duncan Stewart
Appointed Date: 31 January 2013
52 years old

Director
TEKYI, Michael Albert
Appointed Date: 23 December 2002
54 years old

Director
TEKYI, Nicola Jane
Appointed Date: 31 January 2013
50 years old

Resigned Directors

Secretary
TEKYI, Michael Albert
Resigned: 04 April 2012
Appointed Date: 23 December 2002

Secretary
GRANT SECRETARIES LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002

Director
GRANT DIRECTORS LIMITED
Resigned: 23 December 2002
Appointed Date: 23 December 2002
32 years old

Director
GWAHORE, John Dudu
Resigned: 01 January 2011
Appointed Date: 01 December 2008
56 years old

Director
WELLS, Antony Michael
Resigned: 26 November 2007
Appointed Date: 23 December 2002
59 years old

Persons With Significant Control

Mr Michael Albert Tekyi
Notified on: 1 July 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Nicola Jane Tekyi
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEMESIS GYM LIMITED Events

09 Jan 2017
Confirmation statement made on 22 December 2016 with updates
30 Sep 2016
Micro company accounts made up to 31 December 2015
15 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100

25 Sep 2015
Micro company accounts made up to 31 December 2014
22 Dec 2014
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100

...
... and 44 more events
08 Jan 2003
Secretary resigned
08 Jan 2003
Director resigned
08 Jan 2003
Registered office changed on 08/01/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
08 Jan 2003
New director appointed
23 Dec 2002
Incorporation

NEMESIS GYM LIMITED Charges

13 July 2011
Rent deposit deed
Delivered: 16 July 2011
Status: Outstanding
Persons entitled: Zenith Trustees Limited Zenith Nominees Limited
Description: All the interest in the account being the interest bearing…
25 February 2008
Debenture
Delivered: 8 March 2008
Status: Satisfied on 20 January 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…