Background WavePink WaveYellow Wave

SUMMIT LEISURE CLUBS LTD (07598734)

SUMMIT LEISURE CLUBS LTD (07598734) is an active UK company. incorporated on 11 April 2011. with registered office in Marlow. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. SUMMIT LEISURE CLUBS LTD has been registered for 14 years. Current directors include HINDOCHA, Bharat Thakarshi, LEWIS, Stephen Clifton, WILLIAMS, Jonathan Robin.

Company Number
07598734
Status
active
Type
ltd
Incorporated
11 April 2011
Age
14 years
Address
The Marlow Club, Marlow, SL7 1LU
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
HINDOCHA, Bharat Thakarshi, LEWIS, Stephen Clifton, WILLIAMS, Jonathan Robin
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMIT LEISURE CLUBS LTD

SUMMIT LEISURE CLUBS LTD is an active company incorporated on 11 April 2011 with the registered office located in Marlow. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. SUMMIT LEISURE CLUBS LTD was registered 14 years ago.(SIC: 93130)

Status

active

Active since 14 years ago

Company No

07598734

LTD Company

Age

14 Years

Incorporated 11 April 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

WEST HERTS CLUB LTD
From: 11 April 2011To: 12 April 2012
Contact
Address

The Marlow Club Fieldhouse Lane Marlow, SL7 1LU,

Previous Addresses

35 Loretto Gardens Harrow HA3 9LY England
From: 29 May 2020To: 7 September 2021
447 Kenton Road Harrow Middlesex HA3 0XY
From: 11 April 2011To: 29 May 2020
Timeline

33 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Apr 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Jul 12
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
May 13
Director Joined
May 13
Funding Round
Nov 13
Funding Round
Feb 14
Funding Round
Feb 14
Director Joined
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Jul 14
Funding Round
Aug 14
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Sept 19
Loan Secured
Oct 19
Director Left
Oct 25
Director Left
Mar 26
12
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

HINDOCHA, Bharat Thakarshi

Active
Fieldhouse Lane, MarlowSL7 1LU
Born April 1950
Director
Appointed 19 Apr 2011

LEWIS, Stephen Clifton

Active
Fieldhouse Lane, MarlowSL7 1LU
Born August 1956
Director
Appointed 19 Apr 2011

WILLIAMS, Jonathan Robin

Active
Fieldhouse Lane, MarlowSL7 1LU
Born December 1981
Director
Appointed 19 Apr 2011

ARGYLE, Coralie

Resigned
Kenton Road, HarrowHA3 0XY
Born May 1962
Director
Appointed 19 Apr 2011
Resigned 17 Jan 2018

BROWN, Louise

Resigned
Kenton Road, HarrowHA3 0XY
Born October 1969
Director
Appointed 11 Apr 2011
Resigned 17 Jan 2018

EDWARDS, Thomas Charles

Resigned
Kenton Road, HarrowHA3 0XY
Born November 1988
Director
Appointed 12 Apr 2011
Resigned 17 Mar 2026

FLINN, John Andrew

Resigned
Fieldhouse Lane, MarlowSL7 1LU
Born July 1966
Director
Appointed 19 Apr 2011
Resigned 13 Oct 2025

KAHAN, Barbara

Resigned
2 Woodbury Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 11 Apr 2011
Resigned 11 Apr 2011

LEWIS, James

Resigned
Kenton Road, HarrowHA3 0XY
Born May 1983
Director
Appointed 19 Apr 2011
Resigned 17 Jan 2018

PENNINGTON, Jonathan Michael

Resigned
Kenton Road, HarrowHA3 0XY
Born November 1943
Director
Appointed 19 Apr 2011
Resigned 17 Jan 2018

STONE, Jamie Jack

Resigned
Kenton Road, HarrowHA3 0XY
Born May 1979
Director
Appointed 05 Apr 2013
Resigned 17 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Kenton Road, HarrowHA3 0XY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Feb 2018
Kenton Road, HarrowHA3 0XY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jan 2018
Ceased 12 Feb 2018
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
18 May 2021
AAMDAAMD
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
28 January 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Capital Allotment Shares
18 August 2014
SH01Allotment of Shares
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Capital Allotment Shares
3 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Capital Allotment Shares
25 April 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Capital Allotment Shares
1 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Certificate Change Of Name Company
12 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 April 2012
CONNOTConfirmation Statement Notification
Resolution
7 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
7 March 2012
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Termination Director Company With Name
19 April 2011
TM01Termination of Director
Incorporation Company
11 April 2011
NEWINCIncorporation