Company NameExtempora Limited
DirectorFerdinand James Odrowaz De Lorenzzi
Company StatusActive
Company Number03541306
CategoryPrivate Limited Company
Incorporation Date6 April 1998(26 years ago)
Previous NamesBrightline Trading Limited and The Healing Practice Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameFerdinand James Odrowaz De Lorenzzi
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 1998(3 weeks after company formation)
Appointment Duration26 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Two Matts 151 Wardour Street
London
W1F 8WE
Secretary NameMs Margaret Corcoran
NationalityIrish
StatusResigned
Appointed27 April 1998(3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87a Southgate Road
London
N1 3JS
Director NameEliad De Lorenzzi
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(12 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Derek Rothera & Company
Units 15 & 16 7 Wenlock Road
London
N1 7SL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed06 April 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websiteextempora.info

Location

Registered AddressC/O Two Matts
151 Wardour Street
London
W1F 8WE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Ferdinand James Odrowaz De Lorenzzi
100.00%
Ordinary

Financials

Year2014
Net Worth£50,973
Cash£580
Current Liabilities£31,923

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (overdue)

Filing History

3 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
23 June 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
28 February 2020Director's details changed for Ferdinand James Odrowaz De Lorenzzi on 28 February 2020 (2 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
14 May 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
6 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
16 August 2017Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to 1 Charterhouse Mews London EC1M 6BB on 16 August 2017 (1 page)
16 August 2017Registered office address changed from C/O Derek Rothera & Company Units 15 & 16 7 Wenlock Road London N1 7SL to 1 Charterhouse Mews London EC1M 6BB on 16 August 2017 (1 page)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
14 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
14 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
8 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
5 February 2013Director's details changed for Ferdinand James De Lorenzzi on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Ferdinand James De Lorenzzi on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Ferdinand James De Lorenzzi on 5 February 2013 (2 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
24 April 2012Termination of appointment of Margaret Corcoran as a secretary (1 page)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
24 April 2012Termination of appointment of Margaret Corcoran as a secretary (1 page)
24 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 August 2011Termination of appointment of Eliad De Lorenzzi as a director (1 page)
19 August 2011Director's details changed for Ferdinand James D`Argentel Odrowaz on 9 July 2011 (2 pages)
19 August 2011Director's details changed for Ferdinand James D`Argentel Odrowaz on 9 July 2011 (2 pages)
19 August 2011Termination of appointment of Eliad De Lorenzzi as a director (1 page)
19 August 2011Director's details changed for Ferdinand James D`Argentel Odrowaz on 9 July 2011 (2 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
9 March 2011Appointment of Eliad De Lorenzzi as a director (3 pages)
9 March 2011Appointment of Eliad De Lorenzzi as a director (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Ferdinand James D' Argantel Odrowaz on 6 April 2010 (2 pages)
21 April 2010Director's details changed for Ferdinand James D' Argantel Odrowaz on 6 April 2010 (2 pages)
21 April 2010Director's details changed for Ferdinand James D' Argantel Odrowaz on 6 April 2010 (2 pages)
21 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
28 May 2009Return made up to 06/04/09; full list of members (3 pages)
28 May 2009Return made up to 06/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
25 July 2008Return made up to 06/04/08; full list of members (3 pages)
25 July 2008Registered office changed on 25/07/2008 from derek rothera & company chartered accountants units 15 & 16, 7 wenlock road london N1 7SL (1 page)
25 July 2008Registered office changed on 25/07/2008 from derek rothera & company chartered accountants units 15 & 16, 7 wenlock road london N1 7SL (1 page)
25 July 2008Return made up to 06/04/08; full list of members (3 pages)
24 July 2008Director's change of particulars / ferdinand odrowaz / 05/04/2007 (1 page)
24 July 2008Director's change of particulars / ferdinand odrowaz / 05/04/2007 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (9 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 June 2007Registered office changed on 26/06/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
26 June 2007Return made up to 06/04/07; full list of members (2 pages)
26 June 2007Return made up to 06/04/07; full list of members (2 pages)
26 June 2007Registered office changed on 26/06/07 from: derek rothera & company chartered accountants units 15 & 16 7 wenlock road london N1 7SL (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 November 2006Registered office changed on 22/11/06 from: 339/340 upper street london N1 0PD (1 page)
22 November 2006Registered office changed on 22/11/06 from: 339/340 upper street london N1 0PD (1 page)
17 May 2006Return made up to 06/04/06; full list of members (2 pages)
17 May 2006Return made up to 06/04/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
9 June 2005Return made up to 06/04/05; full list of members (6 pages)
9 June 2005Return made up to 06/04/05; full list of members (6 pages)
7 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 July 2004Return made up to 06/04/04; full list of members (6 pages)
2 July 2004Return made up to 06/04/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
22 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 2003Return made up to 06/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 March 2003Return made up to 06/04/02; full list of members (6 pages)
24 March 2003Return made up to 06/04/02; full list of members (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 February 2003Company name changed the healing practice LIMITED\certificate issued on 13/02/03 (3 pages)
13 February 2003Company name changed the healing practice LIMITED\certificate issued on 13/02/03 (3 pages)
29 August 2002Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2002Return made up to 06/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
5 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
2 March 2001Full accounts made up to 30 April 2000 (11 pages)
4 August 2000Director's particulars changed (1 page)
4 August 2000Director's particulars changed (1 page)
12 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2000Return made up to 06/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2000Full accounts made up to 30 April 1999 (10 pages)
9 February 2000Full accounts made up to 30 April 1999 (10 pages)
28 June 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1999Return made up to 06/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 May 1998Secretary resigned (1 page)
8 May 1998Registered office changed on 08/05/98 from: international house 31 church road hendon london NW4 4EB (1 page)
8 May 1998Company name changed brightline trading LIMITED\certificate issued on 11/05/98 (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Director resigned (1 page)
8 May 1998Secretary resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998New secretary appointed (2 pages)
8 May 1998Registered office changed on 08/05/98 from: international house 31 church road hendon london NW4 4EB (1 page)
8 May 1998New secretary appointed (2 pages)
8 May 1998New director appointed (2 pages)
8 May 1998Company name changed brightline trading LIMITED\certificate issued on 11/05/98 (2 pages)