CASC FITNESS LIMITED
LONDON GSSG (UK) LIMITED INTERCEDE 2284 LIMITED

Hellopages » Greater London » Westminster » SW1H 9AP
Company number 06573613
Status Active
Incorporation Date 22 April 2008
Company Type Private Limited Company
Address 42 QUEEN ANNES GATE, LONDON, SW1H 9AP
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 30 June 2016; Accounts for a small company made up to 30 June 2015. The most likely internet sites of CASC FITNESS LIMITED are www.cascfitness.co.uk, and www.casc-fitness.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Casc Fitness Limited is a Private Limited Company. The company registration number is 06573613. Casc Fitness Limited has been working since 22 April 2008. The present status of the company is Active. The registered address of Casc Fitness Limited is 42 Queen Annes Gate London Sw1h 9ap. . HANNA, Carla is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Secretary URBAN VELVET DESIGN LIMITED has been resigned. Director AL-HAMADI, Hohammed has been resigned. Director BOLLIGER, Thomas Franz, Dr has been resigned. Director GREEN, Darran Jiy-Ming has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. Director SAASTAD, Barclay Joel has been resigned. Director WEBBER, Giles Edward has been resigned. The company operates in "Fitness facilities".


Current Directors

Director
HANNA, Carla
Appointed Date: 02 July 2014
49 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 28 July 2008
Appointed Date: 22 April 2008

Secretary
URBAN VELVET DESIGN LIMITED
Resigned: 10 January 2013
Appointed Date: 28 July 2008

Director
AL-HAMADI, Hohammed
Resigned: 23 September 2011
Appointed Date: 28 July 2008
59 years old

Director
BOLLIGER, Thomas Franz, Dr
Resigned: 23 September 2011
Appointed Date: 28 July 2008
64 years old

Director
GREEN, Darran Jiy-Ming
Resigned: 03 October 2014
Appointed Date: 07 September 2011
46 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 28 July 2008
Appointed Date: 22 April 2008

Director
MITRE SECRETARIES LIMITED
Resigned: 28 July 2008
Appointed Date: 22 April 2008

Director
SAASTAD, Barclay Joel
Resigned: 02 July 2014
Appointed Date: 07 September 2011
60 years old

Director
WEBBER, Giles Edward
Resigned: 05 November 2010
Appointed Date: 06 March 2009
58 years old

Persons With Significant Control

Ghanim Bin Saad Alsaad M Al-Kuwari
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

CASC FITNESS LIMITED Events

08 Feb 2017
Confirmation statement made on 31 December 2016 with updates
31 Jan 2017
Accounts for a small company made up to 30 June 2016
10 May 2016
Accounts for a small company made up to 30 June 2015
12 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1

03 Jun 2015
Accounts for a small company made up to 30 June 2014
...
... and 43 more events
01 Aug 2008
Secretary appointed urban velvet design LIMITED
01 Aug 2008
Director appointed dr thomas bolliger
29 Jul 2008
Company name changed gssg (uk) LIMITED\certificate issued on 29/07/08
18 Jul 2008
Company name changed intercede 2284 LIMITED\certificate issued on 21/07/08
22 Apr 2008
Incorporation

CASC FITNESS LIMITED Charges

26 July 2012
Rent deposit deed
Delivered: 27 July 2012
Status: Outstanding
Persons entitled: Triton Nominee 1 Limited and Triton Nominee 2 Limited
Description: Interest in the amount from time to time standing to the…
12 February 2009
Deed of rental deposit
Delivered: 28 February 2009
Status: Outstanding
Persons entitled: Arico Intervest Limited
Description: Fixed charge all the company's interest in the interest…
12 February 2009
Rent deposit deed
Delivered: 18 February 2009
Status: Outstanding
Persons entitled: State Street Custodial Services (Jersey) Limited and Stralo Limited Who Act as Joint Trustees of the Rreef UK Retail Property Fund
Description: By way of first fixed charge over the company's interest in…