Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE FACTORY FITNESS & DANCE CENTRE LIMITED
Company Information for

THE FACTORY FITNESS & DANCE CENTRE LIMITED

407 HORNSEY ROAD, LONDON, N19 4DX,
Company Registration Number
03618478
Private Limited Company
Active

Company Overview

About The Factory Fitness & Dance Centre Ltd
THE FACTORY FITNESS & DANCE CENTRE LIMITED was founded on 1998-08-19 and has its registered office in . The organisation's status is listed as "Active". The Factory Fitness & Dance Centre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE FACTORY FITNESS & DANCE CENTRE LIMITED
 
Legal Registered Office
407 HORNSEY ROAD
LONDON
N19 4DX
Other companies in N19
 
Filing Information
Company Number 03618478
Company ID Number 03618478
Date formed 1998-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 23:00:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE FACTORY FITNESS & DANCE CENTRE LIMITED
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 THE FACTORY FITNESS & DANCE CENTRE LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER LEO HURWITZ
Company Secretary 2017-01-31
ALEXANDER LEO HURWITZ
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PENNIE (PENELOPE) JANE ASTON
Company Secretary 2008-04-15 2017-01-31
JULIAN RICHARD PAUL ASTON
Director 2008-04-15 2017-01-31
PENNIE (PENELOPE) JANE ASTON
Director 2008-04-15 2017-01-31
ALEXANDER LEO HURWITZ
Director 2016-09-30 2016-10-10
IAN FOX
Company Secretary 1998-08-19 2008-04-15
STEPHEN FOX
Director 1998-08-19 2008-04-15
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-08-19 1998-08-19
WATERLOW NOMINEES LIMITED
Nominated Director 1998-08-19 1998-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER LEO HURWITZ ALH PHOTOGRAPHY LTD Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2018-05-15

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
2024-04-01CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-14Termination of appointment of Alexander Leo Hurwitz on 2023-03-06
2023-03-14CESSATION OF ALEXANDER LEO HURWITZ AS A PERSON OF SIGNIFICANT CONTROL
2023-03-14APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEO HURWITZ
2023-03-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-03-07DIRECTOR APPOINTED MRS CHANELLE KRIS RAMSEY
2023-03-07Notification of Callie Creative Limited as a person with significant control on 2023-03-06
2023-03-06Appointment of Mrs Chanelle Kris Ramsey as company secretary on 2023-03-06
2022-09-01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH UPDATES
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-19SH20Statement by Directors
2022-07-19SH19Statement of capital on 2022-07-19 GBP 100
2022-07-19CAP-SSSolvency Statement dated 13/07/22
2022-07-19RES13Resolutions passed:
  • Share capital of the company b reduced 13/07/2022
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2021-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2018-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES
2017-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER LEO HURWITZ
2017-08-22PSC07CESSATION OF JULIAN RICHARD PAUL ASTON AS A PSC
2017-08-22PSC07CESSATION OF JULIAN RICHARD PAUL ASTON AS A PSC
2017-03-06RES13Resolutions passed:
  • Company business 31/01/2017
2017-02-06AP01DIRECTOR APPOINTED MR ALEXANDER LEO HURWITZ
2017-02-03AP03Appointment of Mr Alexander Leo Hurwitz as company secretary on 2017-01-31
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PENNIE ASTON
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ASTON
2017-02-03TM02Termination of appointment of Pennie (Penelope) Jane Aston on 2017-01-31
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER LEO HURWITZ
2016-10-04AP01DIRECTOR APPOINTED MR ALEXANDER LEO HURWITZ
2016-09-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 120100
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-09-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 120100
2015-08-19AR0119/08/15 ANNUAL RETURN FULL LIST
2014-09-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 120100
2014-08-21AR0119/08/14 ANNUAL RETURN FULL LIST
2013-09-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0119/08/13 ANNUAL RETURN FULL LIST
2012-09-23AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-20AR0119/08/12 FULL LIST
2011-09-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-01AR0119/08/11 FULL LIST
2010-09-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-15AR0119/08/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PENNIE (PENELOPE) JANE ASTON / 15/08/2010
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS
2009-02-09AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-26363sRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN FOX
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY IAN FOX
2008-04-23288aDIRECTOR APPOINTED JULIAN ASTON
2008-04-23288aDIRECTOR AND SECRETARY APPOINTED PENNIE ASTON
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-09-05363sRETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-18363sRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-30363sRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-08-31363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2003-08-29363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-02-2588(2)RAD 31/12/02--------- £ SI 120000@1=120000 £ IC 100/120100
2003-02-24AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/02
2003-02-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2003-02-05RES04£ NC 100/120100 31/12
2003-02-05123NC INC ALREADY ADJUSTED 31/12/02
2003-02-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-02-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-08-23363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2001-11-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-10-26363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-08-24287REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 79 HILLFIELD AVENUE LONDON N6
2000-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-23363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-07-10225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/12/99
2000-07-10AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-18363sRETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS
1998-08-28288bSECRETARY RESIGNED
1998-08-28288bDIRECTOR RESIGNED
1998-08-28288aNEW DIRECTOR APPOINTED
1998-08-28288aNEW SECRETARY APPOINTED
1998-08-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 THE FACTORY FITNESS & DANCE CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE FACTORY FITNESS & DANCE CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-04-19 Outstanding ANTHONY PHILLIP WEBSTER AND BRIAN WEBSTER
RENT DEPOSIT DEED 2008-04-19 Outstanding ANTHONY PHILLIP WEBSTER AND BRIAN WEBSTER
Creditors
Creditors Due After One Year 2012-01-01 £ 177,465
Creditors Due Within One Year 2012-01-01 £ 62,454

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE FACTORY FITNESS & DANCE CENTRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 120,001
Current Assets 2012-01-01 £ 9,648
Debtors 2012-01-01 £ 9,648
Fixed Assets 2012-01-01 £ 95,697
Secured Debts 2012-01-01 £ 239,919
Shareholder Funds 2012-01-01 £ 122,799
Tangible Fixed Assets 2012-01-01 £ 95,697

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE FACTORY FITNESS & DANCE CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE FACTORY FITNESS & DANCE CENTRE LIMITED
Trademarks
We have not found any records of THE FACTORY FITNESS & DANCE CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE FACTORY FITNESS & DANCE CENTRE LIMITED. 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 THE FACTORY FITNESS & DANCE CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE FACTORY FITNESS & DANCE CENTRE LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE FACTORY FITNESS & DANCE CENTRE LIMITED 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 THE FACTORY FITNESS & DANCE CENTRE LIMITED 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.