MATT ROBERTS PERSONAL TRAINING LIMITED
LONDON

Hellopages » Greater London » Westminster » W1S 4AP

Company number 03087417
Status Active
Incorporation Date 2 August 1995
Company Type Private Limited Company
Address 3RD FLOOR, 24 OLD BOND STREET, LONDON, ENGLAND, W1S 4AP
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 3rd Floor 24 Old Bond Street London W1S 4AP on 24 January 2017; Termination of appointment of Jacqueline Wright as a secretary on 25 November 2016. The most likely internet sites of MATT ROBERTS PERSONAL TRAINING LIMITED are www.mattrobertspersonaltraining.co.uk, and www.matt-roberts-personal-training.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. Matt Roberts Personal Training Limited is a Private Limited Company. The company registration number is 03087417. Matt Roberts Personal Training Limited has been working since 02 August 1995. The present status of the company is Active. The registered address of Matt Roberts Personal Training Limited is 3rd Floor 24 Old Bond Street London England W1s 4ap. . ROBERTS, Jonathan Paul is a Director of the company. ROBERTS, Matthew is a Director of the company. Secretary COOPER, Michael Barry has been resigned. Secretary FIRSTBASIC LIMITED has been resigned. Secretary ROBERTS, Jonathan Paul has been resigned. Secretary WRIGHT, Jacqueline has been resigned. Director COFFER, David Robert has been resigned. Director FEDERMAN, Raoul Grant has been resigned. Director THOMAS, Helen Christine has been resigned. The company operates in "Other human health activities".


Current Directors

Director
ROBERTS, Jonathan Paul
Appointed Date: 20 May 2008
55 years old

Director
ROBERTS, Matthew
Appointed Date: 03 August 1995
52 years old

Resigned Directors

Secretary
COOPER, Michael Barry
Resigned: 09 September 1999
Appointed Date: 04 March 1997

Secretary
FIRSTBASIC LIMITED
Resigned: 05 March 1997
Appointed Date: 03 August 1995

Secretary
ROBERTS, Jonathan Paul
Resigned: 20 May 2008
Appointed Date: 06 September 1999

Secretary
WRIGHT, Jacqueline
Resigned: 25 November 2016
Appointed Date: 20 May 2008

Director
COFFER, David Robert
Resigned: 25 November 2016
Appointed Date: 20 May 2008
77 years old

Director
FEDERMAN, Raoul Grant
Resigned: 14 October 2009
Appointed Date: 20 May 2008
56 years old

Director
THOMAS, Helen Christine
Resigned: 31 October 2000
Appointed Date: 03 August 1995
52 years old

MATT ROBERTS PERSONAL TRAINING LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 31 March 2016
24 Jan 2017
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 3rd Floor 24 Old Bond Street London W1S 4AP on 24 January 2017
28 Nov 2016
Termination of appointment of Jacqueline Wright as a secretary on 25 November 2016
28 Nov 2016
Termination of appointment of David Robert Coffer as a director on 25 November 2016
03 Nov 2016
Satisfaction of charge 11 in full
...
... and 93 more events
10 Mar 1997
New secretary appointed
27 Feb 1997
Registered office changed on 27/02/97 from: firstbasic LIMITED 1ST floor, barton house broadfield crawley, west sussex RH11 9BA
25 Feb 1997
First Gazette notice for compulsory strike-off
25 Jan 1996
Particulars of mortgage/charge
02 Aug 1995
Incorporation

MATT ROBERTS PERSONAL TRAINING LIMITED Charges

20 November 2009
Legal charge
Delivered: 28 November 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 230/236 brompton road london t/n bgl 71815 see image for…
11 February 2009
Legal mortgage
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Part basement, lower ground, ground & mezzanine floors 52…
19 November 2008
Legal mortgage
Delivered: 21 November 2008
Status: Satisfied on 3 November 2016
Persons entitled: Clydesdale Bank PLC
Description: Ground and lower ground, commercial unit, jack straws…
19 November 2008
Legal mortgage
Delivered: 21 November 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 16 berkley street, london t/no NGL856102 assigns the…
8 October 2008
Debenture
Delivered: 23 October 2008
Status: Outstanding
Persons entitled: Coffer Investments Limited
Description: Fixed and floating charge over the undertaking and all…
8 October 2008
Debenture
Delivered: 18 October 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 April 2008
Rent deposit deed
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Leadenhall Property Limited
Description: The deposit of £62,666.28.
27 April 2007
Debenture
Delivered: 4 May 2007
Status: Outstanding
Persons entitled: Coffer Investments Limited
Description: Fixed and floating charges over the undertaking and all…
16 May 2005
Legal charge
Delivered: 19 May 2005
Status: Satisfied on 4 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Part ground and lower ground floor 16 berkley street…
15 March 2005
Debenture
Delivered: 18 March 2005
Status: Satisfied on 4 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 2001
Rent deposit deed
Delivered: 28 June 2001
Status: Satisfied on 1 February 2007
Persons entitled: Tr Property Investment Trust PLC
Description: A book debt in the sum of £10,281.25 owing by the company…
2 January 2001
Debenture
Delivered: 20 January 2001
Status: Satisfied on 1 February 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 January 1996
Rent deposit deed
Delivered: 25 January 1996
Status: Satisfied on 1 February 2007
Persons entitled: Fey Limited
Description: £7,500 and all other sums as may be deposited by the…