London
SW19 7QR
Director Name | Mr Matthew Roberts |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Leman Street London E1 8EU |
Director Name | Helen Christine Thomas |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 14-16 Narrow Street London E14 8DH |
Secretary Name | Helen Christine Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Role | Personal Health |
Correspondence Address | Flat 6 14-16 Narrow Street London E14 8DH |
Secretary Name | Mr Matthew Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Foyle Road London SE3 7RH |
Director Name | Mr Raoul Grant Federman |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 103 Greenway London N20 8EZ |
Director Name | Mr David Robert Coffer |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 City Road London EC1Y 2AB |
Secretary Name | Miss Jacqueline Wright |
---|---|
Status | Resigned |
Appointed | 27 April 2007(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 November 2016) |
Role | Company Director |
Correspondence Address | Thrift Cottage Bradenham Wood Lane Bradenham High Wycombe Buckinghamshire HP14 4HF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | nottinghillyoga.com |
---|
Registered Address | 58 Leman Street London E1 8EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50 at £1 | Jacqueline Wright 50.00% Ordinary |
---|---|
35 at £1 | Matthew Roberts 35.00% Ordinary |
15 at £1 | Jonathan Paul Roberts 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £29,829 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 1 week from now) |
12 May 2020 | Delivered on: 23 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
8 October 2008 | Delivered on: 23 October 2008 Persons entitled: Coffer Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 October 2008 | Delivered on: 18 October 2008 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
27 April 2007 | Delivered on: 4 May 2007 Persons entitled: Coffer Investments Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
15 March 2005 | Delivered on: 18 March 2005 Satisfied on: 4 November 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
4 December 2017 | Confirmation statement made on 18 November 2017 with updates (4 pages) |
29 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
3 February 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
24 January 2017 | Registered office address changed from 30 City Road London EC1Y 2AB to 3rd Floor 24 Old Bond Street London W1S 4AP on 24 January 2017 (1 page) |
24 January 2017 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
28 November 2016 | Termination of appointment of Jacqueline Wright as a secretary on 25 November 2016 (1 page) |
28 November 2016 | Termination of appointment of David Robert Coffer as a director on 25 November 2016 (1 page) |
7 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
16 September 2015 | Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 16 September 2015 (1 page) |
19 August 2015 | Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages) |
19 August 2015 | Director's details changed for Mr David Robert Coffer on 17 July 2015 (2 pages) |
19 June 2015 | Auditor's resignation (1 page) |
12 February 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
25 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-25
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
21 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
13 May 2013 | Secretary's details changed for Miss Jacqueline Wright on 13 March 2013 (2 pages) |
5 February 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
21 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Secretary's details changed for Miss Jacqueline Wright on 29 June 2012 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
12 December 2011 | Director's details changed for Jonathan Paul Roberts on 18 November 1999 (2 pages) |
24 August 2011 | Director's details changed for Mr David Robert Coffer on 23 June 2011 (2 pages) |
29 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
7 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
24 May 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
16 December 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
16 November 2009 | Secretary's details changed for Miss Jacqueline Wright on 10 October 2009 (1 page) |
12 November 2009 | Termination of appointment of Raoul Federman as a director (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 December 2008 | Return made up to 18/11/08; full list of members (5 pages) |
4 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
23 October 2008 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
18 October 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
13 October 2008 | Return made up to 18/11/07; full list of members (4 pages) |
4 July 2008 | Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from 3RD floor 24 bond street london W1S 4BH (1 page) |
10 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
16 May 2007 | Secretary resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Nc inc already adjusted 24/04/07 (2 pages) |
16 May 2007 | New secretary appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Resolutions
|
4 May 2007 | Particulars of mortgage/charge (8 pages) |
27 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2007 | Return made up to 18/11/06; full list of members (3 pages) |
19 February 2007 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
14 August 2006 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
13 April 2006 | Return made up to 18/11/05; full list of members (3 pages) |
28 June 2005 | Return made up to 18/11/04; full list of members (5 pages) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2005 | Particulars of mortgage/charge (3 pages) |
24 December 2004 | Total exemption small company accounts made up to 29 February 2004 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
29 December 2003 | Return made up to 18/11/03; full list of members (5 pages) |
8 July 2003 | Return made up to 18/11/02; full list of members (5 pages) |
24 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
15 June 2002 | Return made up to 18/11/01; full list of members (5 pages) |
15 June 2002 | New secretary appointed (2 pages) |
15 June 2002 | Secretary resigned (1 page) |
24 December 2001 | Total exemption small company accounts made up to 28 February 2001 (6 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: 47 albemarle street london W1X 3FE (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | New secretary appointed (2 pages) |
8 December 2000 | Return made up to 18/11/00; full list of members (7 pages) |
16 December 1999 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
15 December 1999 | Director's particulars changed (1 page) |
15 December 1999 | Ad 18/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
15 December 1999 | Director's particulars changed (1 page) |
15 December 1999 | Resolutions
|
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New secretary appointed;new director appointed (2 pages) |
18 November 1999 | Incorporation (20 pages) |