Tower Bridge Health Clubs Limited

  • Active
  • Incorporated on 20 May 2005

Reg Address: 16-19 Canada Square, London E14 5ER, England

Previous Names:
Ark Leisure Vct Limited - 19 Jul 2005
Platecable Limited - 15 Jul 2005
Ark Leisure Vct Limited - 15 Jul 2005
Platecable Limited - 20 May 2005

Company Classifications:
93130 - Fitness facilities


  • Summary The company with name "Tower Bridge Health Clubs Limited" is a ltd and located in 16-19 Canada Square, London E14 5ER. Tower Bridge Health Clubs Limited is currently in active status and it was incorporated on 20 May 2005 (19 years 4 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Tower Bridge Health Clubs Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Suzanne Clarkson Director 6 Sep 2023 British Active
2 Samir Shah Director 4 Dec 2015 British Resigned
6 Sep 2023
3 Colin Douglas Waggett Director 4 Dec 2015 British Active
4 Samir Shah Director 4 Dec 2015 British Active
5 Colin Douglas Waggett Director 4 Dec 2015 British Active
6 Ian Charles Mahoney Director 7 Nov 2014 British Active
7 John Penny Director 7 Nov 2014 British Active
8 Shirin Gandhi Director 7 Nov 2014 British Resigned
4 Dec 2015
9 Ian Charles Mahoney Director 7 Nov 2014 British Resigned
23 Jul 2021
10 Shirin Gandhi Director 7 Nov 2014 British Resigned
4 Dec 2015
11 Khawaja Javaad Ahmad Director 24 Oct 2013 Pakistani Resigned
7 Nov 2014
12 Rob Julian Daniel Leboff Director 16 Sep 2013 British Resigned
7 Nov 2014
13 Christoph Oliver Ruedig Director 6 Sep 2013 German Resigned
7 Nov 2014
14 Neil Duncan Gillis Director 9 Aug 2012 British Resigned
7 Nov 2014
15 Neil Duncan Gillis Director 9 Aug 2012 British Resigned
7 Nov 2014
16 LONDON HEALTH & FITNESS LIMITED Corporate Director 31 Oct 2008 - Resigned
1 Nov 2013
17 Linda Gay Wilkinson Director 1 Jun 2007 British Resigned
31 May 2012
18 ARK LEISURE MANAGEMENT LIMITED Director 15 Jul 2005 - Resigned
31 Oct 2008
19 Mhairi Elizabeth Fitzpatrick Secretary 15 Jul 2005 - Resigned
1 Nov 2013
20 Huw Spencer Watson Director 15 Jul 2005 British Resigned
22 Feb 2008
21 David Gudgin Director 15 Jul 2005 British Resigned
6 Sep 2013
22 INSTANT COMPANIES LIMITED Corporate Nominee Director 20 May 2005 - Resigned
15 Jul 2005
23 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 20 May 2005 - Resigned
15 Jul 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Third Space Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Tower Bridge Health Clubs Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Full 9 Oct 2023 Download PDF
2 Officers - Termination Director Company With Name Termination Date 11 Sep 2023 Download PDF
3 Officers - Appoint Person Director Company With Name Date 11 Sep 2023 Download PDF
4 Mortgage - Satisfy Charge Full 11 Sep 2023 Download PDF
5 Confirmation Statement - No Updates 15 Jun 2023 Download PDF
6 Confirmation Statement - No Updates 7 Sep 2022 Download PDF
7 Accounts - Full 2 Sep 2022 Download PDF
8 Confirmation Statement - No Updates 3 Aug 2021 Download PDF
9 Mortgage - Create With Deed With Charge Number Charge Creation Date 2 Aug 2021 Download PDF
10 Mortgage - Satisfy Charge Full 30 Jul 2021 Download PDF
11 Mortgage - Satisfy Charge Full 30 Jul 2021 Download PDF
12 Mortgage - Satisfy Charge Full 30 Jul 2021 Download PDF
13 Officers - Termination Director Company With Name Termination Date 28 Jul 2021 Download PDF
14 Confirmation Statement - No Updates 28 Jul 2021 Download PDF
15 Accounts - Full 13 Apr 2021 Download PDF
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 9 Oct 2020 Download PDF
48 Pages
17 Confirmation Statement - No Updates 9 Jul 2020 Download PDF
3 Pages
18 Accounts - Full 16 Sep 2019 Download PDF
22 Pages
19 Address - Change Registered Office Company With Date Old New 4 Jul 2019 Download PDF
1 Pages
20 Confirmation Statement - Updates 7 Jun 2019 Download PDF
4 Pages
21 Annual Return - Second Filing Of With Made Up Date 11 Jan 2019 Download PDF
21 Pages
22 Annual Return - Second Filing Of With Made Up Date 11 Jan 2019 Download PDF
21 Pages
23 Miscellaneous - Legacy 18 Dec 2018 Download PDF
5 Pages
24 Miscellaneous - Legacy 18 Dec 2018 Download PDF
5 Pages
25 Capital - Allotment Shares 3 Dec 2018 Download PDF
3 Pages
26 Accounts - Small 1 Oct 2018 Download PDF
22 Pages
27 Confirmation Statement - No Updates 7 Jun 2018 Download PDF
3 Pages
28 Accounts - Small 10 Aug 2017 Download PDF
22 Pages
29 Persons With Significant Control - Notification Of A Person With Significant Control 10 Jul 2017 Download PDF
2 Pages
30 Return - Legacy 26 Jun 2017 Download PDF
4 Pages
31 Accounts - Full 10 Oct 2016 Download PDF
23 Pages
32 Address - Change Registered Office Company With Date Old New 20 Sep 2016 Download PDF
1 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 13 Jun 2016 Download PDF
8 Pages
34 Officers - Termination Director Company With Name Termination Date 2 Feb 2016 Download PDF
1 Pages
35 Officers - Appoint Person Director Company With Name Date 3 Jan 2016 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name Date 3 Jan 2016 Download PDF
2 Pages
37 Address - Change Registered Office Company With Date Old New 2 Nov 2015 Download PDF
1 Pages
38 Accounts - Small 14 Oct 2015 Download PDF
8 Pages
39 Officers - Change Person Director Company With Change Date 18 Jun 2015 Download PDF
3 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 18 Jun 2015 Download PDF
7 Pages
41 Miscellaneous 25 Nov 2014 Download PDF
1 Pages
42 Resolution 25 Nov 2014 Download PDF
12 Pages
43 Miscellaneous 13 Nov 2014 Download PDF
1 Pages
44 Address - Change Registered Office Company With Date Old New 13 Nov 2014 Download PDF
1 Pages
45 Accounts - Change Account Reference Date Company Current Extended 13 Nov 2014 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name Date 13 Nov 2014 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name Date 13 Nov 2014 Download PDF
2 Pages
48 Officers - Appoint Person Director Company With Name Date 13 Nov 2014 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 13 Nov 2014 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 13 Nov 2014 Download PDF
1 Pages
51 Officers - Termination Director Company With Name Termination Date 13 Nov 2014 Download PDF
1 Pages
52 Officers - Termination Director Company With Name Termination Date 13 Nov 2014 Download PDF
1 Pages
53 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Nov 2014 Download PDF
9 Pages
54 Mortgage - Satisfy Charge Full 12 Nov 2014 Download PDF
2 Pages
55 Mortgage - Satisfy Charge Full 12 Nov 2014 Download PDF
2 Pages
56 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Nov 2014 Download PDF
9 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 20 May 2014 Download PDF
5 Pages
58 Accounts - Full 9 Apr 2014 Download PDF
14 Pages
59 Officers - Appoint Person Director Company With Name 13 Jan 2014 Download PDF
2 Pages
60 Officers - Termination Secretary Company With Name 5 Nov 2013 Download PDF
1 Pages
61 Officers - Termination Director Company With Name 5 Nov 2013 Download PDF
1 Pages
62 Officers - Appoint Person Director Company With Name 17 Oct 2013 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name 17 Sep 2013 Download PDF
2 Pages
64 Officers - Termination Director Company With Name 17 Sep 2013 Download PDF
1 Pages
65 Accounts - Full 17 Jun 2013 Download PDF
16 Pages
66 Officers - Change Person Director Company With Change Date 4 Jun 2013 Download PDF
2 Pages
67 Officers - Change Corporate Director Company With Change Date 4 Jun 2013 Download PDF
2 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 4 Jun 2013 Download PDF
5 Pages
69 Officers - Termination Director Company With Name 19 Nov 2012 Download PDF
1 Pages
70 Officers - Appoint Person Director Company With Name 19 Nov 2012 Download PDF
2 Pages
71 Annual Return - Company With Made Up Date 30 Jul 2012 Download PDF
14 Pages
72 Accounts - Small 16 Mar 2012 Download PDF
6 Pages
73 Annual Return - Company With Made Up Date 8 Aug 2011 Download PDF
13 Pages
74 Accounts - Small 3 May 2011 Download PDF
7 Pages
75 Gazette - Filings Brought Up To Date 5 Oct 2010 Download PDF
1 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 4 Oct 2010 Download PDF
14 Pages
77 Gazette - Notice Compulsary 14 Sep 2010 Download PDF
1 Pages
78 Accounts - Small 5 May 2010 Download PDF
7 Pages
79 Annual Return - Company With Made Up Date Full List Shareholders 27 Oct 2009 Download PDF
8 Pages
80 Officers - Legacy 21 Sep 2009 Download PDF
1 Pages
81 Accounts - Small 1 Sep 2009 Download PDF
5 Pages
82 Annual Return - Legacy 9 Jul 2009 Download PDF
7 Pages
83 Accounts - Legacy 28 Jan 2009 Download PDF
1 Pages
84 Address - Legacy 24 Nov 2008 Download PDF
1 Pages
85 Officers - Legacy 10 Nov 2008 Download PDF
2 Pages
86 Officers - Legacy 10 Nov 2008 Download PDF
1 Pages
87 Accounts - Small 4 Mar 2008 Download PDF
7 Pages
88 Officers - Legacy 26 Feb 2008 Download PDF
1 Pages
89 Officers - Legacy 19 Nov 2007 Download PDF
2 Pages
90 Annual Return - Legacy 18 Jun 2007 Download PDF
4 Pages
91 Accounts - Full 9 Mar 2007 Download PDF
14 Pages
92 Annual Return - Legacy 18 Jun 2006 Download PDF
4 Pages
93 Capital - Legacy 23 Feb 2006 Download PDF
3 Pages
94 Resolution 23 Feb 2006 Download PDF
31 Pages
95 Resolution 23 Feb 2006 Download PDF
3 Pages
96 Resolution 23 Feb 2006 Download PDF
2 Pages
97 Resolution 23 Feb 2006 Download PDF
2 Pages
98 Resolution 23 Feb 2006 Download PDF
3 Pages
99 Capital - Legacy 23 Feb 2006 Download PDF
2 Pages
100 Incorporation - Memorandum Articles 14 Feb 2006 Download PDF
29 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Quantum Leap Health & Fitness Limited
Mutual People: John Penny , Samir Shah , Ian Charles Mahoney , Colin Douglas Waggett
Active
2 The Third Space Group Limited
Mutual People: John Penny , Samir Shah , Ian Charles Mahoney , Colin Douglas Waggett
Active
3 Tts Properties Limited
Mutual People: John Penny , Samir Shah , Ian Charles Mahoney , Colin Douglas Waggett
Active
4 Tts Soho Limited
Mutual People: John Penny , Samir Shah , Ian Charles Mahoney , Colin Douglas Waggett
Active - Proposal To Strike Off
5 The 3Rd Space Limited
Mutual People: John Penny , Samir Shah , Colin Douglas Waggett
dissolved
6 Canada Square Food Limited
Mutual People: Samir Shah
Active
7 Third Space (Wood Wharf) Limited
Mutual People: Samir Shah , Ian Charles Mahoney , Colin Douglas Waggett
Active
8 Third Space (Moorgate) Limited
Mutual People: Samir Shah , Ian Charles Mahoney , Colin Douglas Waggett
Active
9 Third Space (City) Limited
Mutual People: Samir Shah , Ian Charles Mahoney , Colin Douglas Waggett
Active
10 Third Space (Islington) Limited
Mutual People: Samir Shah , Ian Charles Mahoney , Colin Douglas Waggett
Active
11 Third Space (Mayfair) Limited
Mutual People: Samir Shah , Ian Charles Mahoney
Active
12 Canada Square Health & Fitness Limited
Mutual People: Samir Shah , Ian Charles Mahoney , Colin Douglas Waggett
Active
13 Third Space Holdings Limited
Mutual People: Samir Shah , Ian Charles Mahoney , Colin Douglas Waggett
Active
14 Digme Covent Garden Limited
Mutual People: Samir Shah , Ian Charles Mahoney , Colin Douglas Waggett
In Administration
15 Digme Denali Holdings Limited
Mutual People: Samir Shah , Ian Charles Mahoney , Colin Douglas Waggett
Liquidation
16 Digme Coleman Street Limited
Mutual People: Samir Shah , Ian Charles Mahoney , Colin Douglas Waggett
Liquidation
17 John Brown Publishing Group Limited
Mutual People: Samir Shah
Active
18 John Brown Acquisitions Limited
Mutual People: Samir Shah
Active
19 John Brown Catalogues Limited
Mutual People: Samir Shah
dissolved
20 John Brown Magazines Limited
Mutual People: Samir Shah
Liquidation
21 The Digital News Agency Limited
Mutual People: Samir Shah
dissolved
22 The Television Consultancy Limited
Mutual People: Samir Shah
Active
23 Tvc Public Relations Limited
Mutual People: Samir Shah
dissolved
24 Tvc Group Limited
Mutual People: Samir Shah
Active
25 Another Space (Victoria) Limited
Mutual People: Samir Shah , Ian Charles Mahoney , Colin Douglas Waggett
dissolved
26 Third Space (Islington) Limited
Mutual People: Samir Shah , Colin Douglas Waggett
dissolved
27 Third Space Properties (Soho) Limited
Mutual People: Samir Shah , Ian Charles Mahoney , Colin Douglas Waggett
dissolved
28 Wtg Media Ltd
Mutual People: Samir Shah
dissolved
29 Venues International Ltd
Mutual People: Samir Shah
dissolved
30 Wtg Events Limited
Mutual People: Samir Shah
dissolved
31 Access Events International Limited
Mutual People: Samir Shah
dissolved
32 The Radio Consultancy Limited
Mutual People: Samir Shah
dissolved
33 The Broadcast Consultancy Limited
Mutual People: Samir Shah
dissolved
34 Grm2786 Limited
Mutual People: Ian Charles Mahoney
Active
35 Rambo E Limited
Mutual People: Colin Douglas Waggett
Active
36 Moray Overseas Holdings Limited
Mutual People: Colin Douglas Waggett
dissolved
37 Moray Limited
Mutual People: Colin Douglas Waggett
Liquidation
38 Fleets Lane Limited
Mutual People: Colin Douglas Waggett
Liquidation
39 Fleets Lane Holdings Limited
Mutual People: Colin Douglas Waggett
Liquidation
40 Moray Finance Limited
Mutual People: Colin Douglas Waggett
Liquidation
41 Connected Fitness Labs Limited
Mutual People: Colin Douglas Waggett
dissolved
42 Psycle (Mortimer Street) Limited
Mutual People: Colin Douglas Waggett
Active
43 Psycle Limited
Mutual People: Colin Douglas Waggett
Active
44 Fleets Point Limited
Mutual People: Colin Douglas Waggett
dissolved
45 The Fitness Exchange At Thomas More Square Limited
Mutual People: Colin Douglas Waggett
Active
46 Mike Corby Holdings Limited
Mutual People: Colin Douglas Waggett
Active
47 Mike Corby Group Limited
Mutual People: Colin Douglas Waggett
Active
48 Fitness First Clubs Limited
Mutual People: Colin Douglas Waggett
Active
49 Psycle (Canary Wharf) Limited
Mutual People: Colin Douglas Waggett
dissolved
50 05712720 Limited
Mutual People: Colin Douglas Waggett
dissolved
51 Lifestore Consulting Limited
Mutual People: Colin Douglas Waggett
dissolved
52 Psycle (Tower Street) Limited
Mutual People: Colin Douglas Waggett
dissolved