Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FITNESS FIRST (CURZONS) LTD.
Company Information for

FITNESS FIRST (CURZONS) LTD.

C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING, 20 COLMORE CIRCUS QUEENSWAY, BIRMINGHAM, B4 6AT,
Company Registration Number
02734288
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Fitness First (curzons) Ltd.
FITNESS FIRST (CURZONS) LTD. was founded on 1992-07-24 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Fitness First (curzons) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FITNESS FIRST (CURZONS) LTD.
 
Legal Registered Office
C/O TENEO FINANCIAL ADVISORY LIMITED THE COLMORE BUILDING
20 COLMORE CIRCUS QUEENSWAY
BIRMINGHAM
B4 6AT
Other companies in BH15
 
Previous Names
CURZONS MANAGEMENT ASSOCIATES LIMITED08/07/2004
Filing Information
Company Number 02734288
Company ID Number 02734288
Date formed 1992-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-05-05 10:14:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FITNESS FIRST (CURZONS) LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FITNESS FIRST (CURZONS) LTD.

Current Directors
Officer Role Date Appointed
SCOTT BARRY BEST
Director 2016-09-30
DANIEL ANDREW CORNES
Director 2016-09-30
DAVID WHELAN
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN SEIBOLD
Director 2016-09-30 2017-04-28
SUSAN ANNE CADD
Company Secretary 2002-05-05 2016-09-30
PAUL RICHARD STEVENS
Director 2015-12-22 2016-09-30
JAMES PETER WILLIAMS
Director 2012-07-09 2016-09-30
CRAIG JONATHAN LIGHT
Director 2013-02-12 2014-03-18
TIMOTHY CARLO NEWMAN
Director 2003-04-12 2012-12-14
JEREMY DAVID WILLIAMS
Director 2007-06-01 2012-02-15
ZILLAH BYNG MADDICK
Director 2007-02-01 2009-11-13
ROSS CHESTER
Director 2007-06-01 2008-06-30
LIMOR FEINGOLD
Director 2006-04-30 2007-02-28
PETER ASHLEY BODDY
Director 2005-04-25 2006-04-30
MICHAEL WILLIAM BALFOUR
Director 2002-05-05 2005-05-30
COLIN CHARLES CHILD
Director 2002-05-05 2003-04-11
KEVIN GAVAGHAN
Director 2002-05-05 2002-09-06
MARIA RITA BUXTON SMITH
Company Secretary 2000-06-21 2002-05-05
MATTHEW FEARN
Director 2002-01-01 2002-05-05
STEWART MILLER
Director 2001-05-15 2002-05-05
LYNNE MARIE WEEDALL
Director 2000-12-06 2002-05-05
MARK RANDALL PHILLIPS
Director 1998-03-02 2002-01-01
CHRISTIAN MICHEL
Director 1997-03-05 2001-05-01
STEPHEN JOHN RANDALL PHILPOTT
Director 1997-03-05 2000-12-06
DAVID NIGEL JOHN SYMS
Company Secretary 1995-02-01 2000-06-21
DAVID NIGEL JOHN SYMS
Director 1994-10-17 2000-06-21
KEITH FURPHY
Director 1997-10-20 1999-08-31
JAMES CLARKE
Director 1997-03-05 1998-02-27
CHARLES VICTOR SYMS
Director 1994-10-17 1997-03-04
DAVID JOHN GODFREY THOMAS
Director 1992-09-26 1995-02-02
DAVID JOHN GODFREY THOMAS
Company Secretary 1992-09-26 1995-02-01
GARRY HARDING OLIVER
Director 1992-09-26 1993-10-17
NOMINEE SECRETARIES LTD
Nominated Secretary 1992-07-24 1992-09-25
NOMINEE DIRECTORS LTD
Nominated Director 1992-07-24 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT BARRY BEST THE FITNESS EXCHANGE AT THOMAS MORE SQUARE LIMITED Director 2016-09-30 CURRENT 1996-10-22 Active
SCOTT BARRY BEST CURZONS (EMBANKMENT) LIMITED Director 2016-09-30 CURRENT 1993-04-21 Active - Proposal to Strike off
SCOTT BARRY BEST CURZONS LIVERPOOL STREET LIMITED Director 2016-09-30 CURRENT 1994-06-23 Active - Proposal to Strike off
SCOTT BARRY BEST MIKE CORBY GROUP LIMITED Director 2016-09-30 CURRENT 1995-02-21 Active
SCOTT BARRY BEST CURZONS (BERKELEY SQUARE HOUSE) LIMITED Director 2016-09-30 CURRENT 1995-07-05 Active
SCOTT BARRY BEST FITNESS FIRST CLUBS LIMITED Director 2016-09-30 CURRENT 1996-06-05 Active
SCOTT BARRY BEST MIKE CORBY HOLDINGS LIMITED Director 2016-09-30 CURRENT 1981-06-11 Liquidation
DANIEL ANDREW CORNES HURON PROPERTY INVESTMENTS LIMITED Director 2017-06-11 CURRENT 2016-05-13 Active
DANIEL ANDREW CORNES THE FITNESS EXCHANGE AT THOMAS MORE SQUARE LIMITED Director 2016-09-30 CURRENT 1996-10-22 Active
DANIEL ANDREW CORNES CURZONS (EMBANKMENT) LIMITED Director 2016-09-30 CURRENT 1993-04-21 Active - Proposal to Strike off
DANIEL ANDREW CORNES CURZONS LIVERPOOL STREET LIMITED Director 2016-09-30 CURRENT 1994-06-23 Active - Proposal to Strike off
DANIEL ANDREW CORNES MIKE CORBY GROUP LIMITED Director 2016-09-30 CURRENT 1995-02-21 Active
DANIEL ANDREW CORNES CURZONS (BERKELEY SQUARE HOUSE) LIMITED Director 2016-09-30 CURRENT 1995-07-05 Active
DANIEL ANDREW CORNES FITNESS FIRST CLUBS LIMITED Director 2016-09-30 CURRENT 1996-06-05 Active
DANIEL ANDREW CORNES MIKE CORBY HOLDINGS LIMITED Director 2016-09-30 CURRENT 1981-06-11 Liquidation
DANIEL ANDREW CORNES DWS REALISATIONS LIMITED Director 2016-06-17 CURRENT 2009-03-13 Liquidation
DAVID WHELAN THE FITNESS EXCHANGE AT THOMAS MORE SQUARE LIMITED Director 2016-09-30 CURRENT 1996-10-22 Active
DAVID WHELAN CURZONS (EMBANKMENT) LIMITED Director 2016-09-30 CURRENT 1993-04-21 Active - Proposal to Strike off
DAVID WHELAN CURZONS LIVERPOOL STREET LIMITED Director 2016-09-30 CURRENT 1994-06-23 Active - Proposal to Strike off
DAVID WHELAN MIKE CORBY GROUP LIMITED Director 2016-09-30 CURRENT 1995-02-21 Active
DAVID WHELAN CURZONS (BERKELEY SQUARE HOUSE) LIMITED Director 2016-09-30 CURRENT 1995-07-05 Active
DAVID WHELAN FITNESS FIRST CLUBS LIMITED Director 2016-09-30 CURRENT 1996-06-05 Active
DAVID WHELAN MIKE CORBY HOLDINGS LIMITED Director 2016-09-30 CURRENT 1981-06-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-19Liquidation creditors meeting
2023-06-06Statement of administrator's proposal
2023-05-20REGISTERED OFFICE CHANGED ON 20/05/23 FROM 156 Great Charles Street Queensway Birmingham B3 3HN
2023-04-18Appointment of an administrator
2023-04-18REGISTERED OFFICE CHANGED ON 18/04/23 FROM Whelco Place Enfield Street Wigan WN5 8DB England
2023-02-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-06-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES
2020-07-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE ALISON BEST
2020-07-27PSC02Notification of Maddox Holdings Ltd as a person with significant control on 2020-02-25
2020-07-27PSC07CESSATION OF DAVE WHELAN SPORTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES
2019-07-25PSC07CESSATION OF FITNESS FIRST LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-25PSC02Notification of Dave Whelan Sports Limited as a person with significant control on 2016-10-01
2019-01-08AP01DIRECTOR APPOINTED MR ANTHONY JOHN RILEY
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANDREW CORNES
2018-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-08-12CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SEIBOLD
2016-10-24RES01ADOPT ARTICLES 24/10/16
2016-10-04AA01Current accounting period extended from 31/10/16 TO 31/03/17
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM 58 Fleets Lane Fleetsbridge Poole Dorset BH15 3BT
2016-10-03AP01DIRECTOR APPOINTED MR DANIEL ANDREW CORNES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL STEVENS
2016-10-03TM02Termination of appointment of Susan Anne Cadd on 2016-09-30
2016-10-03AP01DIRECTOR APPOINTED MR MARTIN SEIBOLD
2016-10-03AP01DIRECTOR APPOINTED MR DAVID WHELAN
2016-10-03AP01DIRECTOR APPOINTED MR SCOTT BARRY BEST
2016-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 6124125
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2015-12-22AP01DIRECTOR APPOINTED MR PAUL RICHARD STEVENS
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 6124125
2015-07-28AR0124/07/15 ANNUAL RETURN FULL LIST
2015-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 6124125
2014-07-28AR0124/07/14 ANNUAL RETURN FULL LIST
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG JONATHAN LIGHT
2014-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-07-29AR0124/07/13 ANNUAL RETURN FULL LIST
2013-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2013-02-14AP01DIRECTOR APPOINTED MR CRAIG JONATHAN LIGHT
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEWMAN
2012-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-07-25AR0124/07/12 FULL LIST
2012-07-11AP01DIRECTOR APPOINTED MR JAMES PETER WILLIAMS
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAMS
2011-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-07-25AR0124/07/11 FULL LIST
2010-07-26AR0124/07/10 FULL LIST
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID WILLIAMS / 24/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CARLO NEWMAN / 24/07/2010
2010-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANNE CADD / 24/07/2010
2010-04-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ZILLAH BYNG MADDICK
2009-07-24363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2008-07-25363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR ROSS CHESTER
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAMS / 14/03/2008
2008-03-17288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAMS / 14/03/2008
2007-07-31363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-06-04288aNEW DIRECTOR APPOINTED
2007-06-04288aNEW DIRECTOR APPOINTED
2007-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-03-07288bDIRECTOR RESIGNED
2007-02-08288aNEW DIRECTOR APPOINTED
2006-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-05-12288bDIRECTOR RESIGNED
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-09-07AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-08-03363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-06-10288bDIRECTOR RESIGNED
2005-04-27288aNEW DIRECTOR APPOINTED
2004-10-04AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-08-03363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-07-08CERTNMCOMPANY NAME CHANGED CURZONS MANAGEMENT ASSOCIATES LI MITED CERTIFICATE ISSUED ON 08/07/04
2004-05-25244DELIVERY EXT'D 3 MTH 31/10/03
2003-10-21395PARTICULARS OF MORTGAGE/CHARGE
2003-10-0888(2)RAD 09/09/03--------- £ SI 3700000@1=3700000 £ IC 2424125/6124125
2003-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-27123NC INC ALREADY ADJUSTED 09/09/03
2003-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-27RES04£ NC 2425115/6124125 09/0
2003-09-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-09-24RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-09-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-09-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-09-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-09-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-09-24155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-09-24RES13LOAN AGREEMENT 09/09/03
2003-09-03AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-08-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-08-06363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93130 - Fitness facilities




Licences & Regulatory approval
We could not find any licences issued to FITNESS FIRST (CURZONS) LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-04-12
Fines / Sanctions
No fines or sanctions have been issued against FITNESS FIRST (CURZONS) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE BENEFICIARIES)
DEED OF ACCESSION AND SUPPLEMENTAL CHARGE SUPPLEMENTAL TO A DEBENTURE DATED 10 APRIL 2003 AND 2003-06-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of FITNESS FIRST (CURZONS) LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for FITNESS FIRST (CURZONS) LTD.
Trademarks
We have not found any records of FITNESS FIRST (CURZONS) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FITNESS FIRST (CURZONS) LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93130 - Fitness facilities) as FITNESS FIRST (CURZONS) LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where FITNESS FIRST (CURZONS) LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyFITNESS FIRST (CURZONS) LTD.Event Date2023-04-12
In the High Court of Justice, Business and Property Courts in Leeds Insolvency and Companies List (ChD) Court Number: CR-2023-LDS-000326 FITNESS FIRST (CURZONS) LTD. (Company Number 02734288 ) Natureā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FITNESS FIRST (CURZONS) LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FITNESS FIRST (CURZONS) LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.