Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GOLD'S GYM (UK) LIMITED
Company Information for

GOLD'S GYM (UK) LIMITED

29-30 FITZROY SQUARE, LONDON, W1T 6LQ,
Company Registration Number
04100418
Private Limited Company
Active

Company Overview

About Gold's Gym (uk) Ltd
GOLD'S GYM (UK) LIMITED was founded on 2000-10-27 and has its registered office in . The organisation's status is listed as "Active". Gold's Gym (uk) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GOLD'S GYM (UK) LIMITED
 
Legal Registered Office
29-30 FITZROY SQUARE
LONDON
W1T 6LQ
Other companies in W1T
 
Filing Information
Company Number 04100418
Company ID Number 04100418
Date formed 2000-10-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/10/2015
Return next due 24/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-05 06:11:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLD'S GYM (UK) 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 GOLD'S GYM (UK) LIMITED

Current Directors
Officer Role Date Appointed
RICKY SANDHU
Company Secretary 2017-08-02
KAWALJIT SINGH SANDHU
Director 2000-10-27
RICKY SANDHU
Director 2017-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
DHARMINDER SINGH SANDHU
Company Secretary 2000-10-27 2017-08-02
DHARMINDER SINGH SANDHU
Director 2000-10-27 2017-08-02
CHALFEN SECRETARIES LIMITED
Nominated Secretary 2000-10-27 2000-10-27
CHALFEN NOMINEES LIMITED
Nominated Director 2000-10-27 2000-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAWALJIT SINGH SANDHU VISTASTAR INVESTMENTS UK LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active - Proposal to Strike off
KAWALJIT SINGH SANDHU STAINES DEVELOPMENTS (NO 2) LIMITED Director 2008-10-10 CURRENT 2005-11-07 Active
KAWALJIT SINGH SANDHU STAINES DEVELOPMENTS LIMITED Director 2008-07-29 CURRENT 2008-07-29 Active
KAWALJIT SINGH SANDHU THE CONTINENTAL HOTEL LIMITED Director 2005-06-29 CURRENT 2005-06-29 Active
KAWALJIT SINGH SANDHU VISTASTAR LEISURE PLC Director 1996-05-03 CURRENT 1996-05-03 Active
KAWALJIT SINGH SANDHU VISTASTAR LIMITED Director 1992-07-19 CURRENT 1989-07-19 Active
RICKY SANDHU CITICORP LIMITED Director 2017-08-02 CURRENT 2012-07-05 Active
RICKY SANDHU VISTASTAR LEISURE PLC Director 2017-08-02 CURRENT 1996-05-03 Active
RICKY SANDHU THE CONTINENTAL HOTEL LIMITED Director 2017-08-02 CURRENT 2005-06-29 Active
RICKY SANDHU STAINES DEVELOPMENTS LIMITED Director 2017-08-02 CURRENT 2008-07-29 Active
RICKY SANDHU VISTASTAR LIMITED Director 2017-08-02 CURRENT 1989-07-19 Active
RICKY SANDHU STAINES DEVELOPMENTS (NO 2) LIMITED Director 2017-08-02 CURRENT 2005-11-07 Active

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
2024-04-05REGISTRATION OF A CHARGE / CHARGE CODE 041004180009
2024-04-04REGISTRATION OF A CHARGE / CHARGE CODE 041004180008
2024-02-12FULL ACCOUNTS MADE UP TO 31/03/23
2022-12-30FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/22, WITH NO UPDATES
2021-12-23FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 27/10/20, WITH NO UPDATES
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 27/10/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041004180007
2018-11-06CS01CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041004180005
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041004180006
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 1000
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-04TM02Termination of appointment of Dharminder Singh Sandhu on 2017-08-02
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DHARMINDER SINGH SANDHU
2017-08-04AP03Appointment of Ricky Sandhu as company secretary on 2017-08-02
2017-08-04AP01DIRECTOR APPOINTED RICKY SANDHU
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAWALJIT SINGH SANDHU / 19/07/2017
2017-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KAWALJIT SINGH SANDHU / 19/07/2017
2017-08-04CH03SECRETARY'S DETAILS CHNAGED FOR DHARMINDER SINGH SANDHU on 2017-07-19
2017-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041004180006
2017-07-21CH01Director's details changed for Dharminder Singh Sandhu on 2017-07-19
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-03AR0127/10/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-27AR0127/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041004180005
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-06AR0127/10/13 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-07AR0127/10/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-10-28AR0127/10/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-27AR0127/10/10 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-11AR0127/10/09 FULL LIST
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-04363aRETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS
2008-04-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-22363aRETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS
2007-05-23AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-11-03363aRETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS
2005-12-23363sRETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: 54-62 UXBRIDGE ROAD HANWELL LONDON W7 3SU
2005-09-20363sRETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS
2005-09-09395PARTICULARS OF MORTGAGE/CHARGE
2005-06-24AUDAUDITOR'S RESIGNATION
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-23395PARTICULARS OF MORTGAGE/CHARGE
2003-11-12363aRETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-27363aRETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS
2002-09-04AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-18363(287)REGISTERED OFFICE CHANGED ON 18/01/02
2002-01-18363sRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS; AMEND
2001-11-02363aRETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS
2001-11-02353LOCATION OF REGISTER OF MEMBERS
2001-08-28287REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 54-62 UXBRIDGE ROAD VISTASTAR HOUSE, HANWELL LONDON W7 3SU
2001-02-19225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02
2001-02-1988(2)RAD 29/11/00--------- £ SI 999@1=999 £ IC 1/1000
2000-11-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-29288bDIRECTOR RESIGNED
2000-11-29288bSECRETARY RESIGNED
2000-11-29288aNEW DIRECTOR APPOINTED
2000-10-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to GOLD'S GYM (UK) 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 GOLD'S GYM (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-27 Outstanding HSBC BANK PLC
2013-12-28 Outstanding AIB GROUP (UK) PLC
MORTGAGE 2011-08-19 Outstanding BARCLAYS BANK PLC
MORTGAGE 2011-07-15 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2005-09-09 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2004-09-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2005-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GOLD'S GYM (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GOLD'S GYM (UK) LIMITED registering or being granted any patents
Domain Names

GOLD'S GYM (UK) LIMITED owns 1 domain names.

goldsgym.co.uk  

Trademarks
We have not found any records of GOLD'S GYM (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLD'S GYM (UK) 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 (86900 - Other human health activities) as GOLD'S GYM (UK) LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where GOLD'S GYM (UK) 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 GOLD'S GYM (UK) 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 GOLD'S GYM (UK) 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.