63 Linden Gardens
London
W2 4HJ
Director Name | Miss Cassa Pancho |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 July 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor 63 Linden Gardens Notting Hill London W2 4HJ |
Director Name | Alex Vidovic |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 February 2013) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 42 York Road New Barnet Barnet Hertfordshire EN5 1LJ |
Secretary Name | Tony Whiteman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2000(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years (resigned 08 June 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 109 Upwood Road Lee London SE12 8AL |
Director Name | David Sacharowitz |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 June 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 12 December 2012) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | P.O. Box 654 St Ives Sydney Australia 2075 Foreign |
Director Name | Mr Adam Townley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 June 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 19 February 2013) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | Level 8 83 Mount Street North Sydney Nsw 2001 Foreign |
Director Name | Mr Neil Docherty |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 2012(12 years, 10 months after company formation) |
Appointment Duration | 2 months (resigned 19 February 2013) |
Role | Business Executive |
Country of Residence | Australia |
Correspondence Address | 35 Pymble Avenue Pymble Nsw 2073 Australia |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | DMS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 September 2008) |
Correspondence Address | 3rd Floor 3 Copthall Avenue London EC2R 7BH |
Website | www.physiobase.com/ |
---|
Registered Address | Ground Floor 63 Linden Gardens Notting Hill London W2 4HJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Pembridge |
Built Up Area | Greater London |
73 at £1 | Performance Physio LTD 42.20% Ordinary B |
---|---|
60 at £1 | Performance Physio LTD 34.68% Ordinary A |
40 at £1 | Richard Bolton 23.12% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £92,295 |
Cash | £55,001 |
Current Liabilities | £27,576 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 3 weeks from now) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
---|---|
9 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
26 July 2019 | Appointment of Miss Cassa Pancho as a director on 20 July 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
25 March 2019 | Registered office address changed from C/O Richard Bolton Performance Physio Ltd Ground Floor 63 Linden Gardens London W2 4HJ to Ground Floor 63 Linden Gardens Notting Hill London W2 4HJ on 25 March 2019 (1 page) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
14 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
6 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
30 April 2014 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
30 April 2014 | Current accounting period shortened from 31 July 2014 to 30 June 2014 (1 page) |
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (4 pages) |
25 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders (4 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
26 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (7 pages) |
21 February 2013 | Termination of appointment of Alex Vidovic as a director (1 page) |
21 February 2013 | Termination of appointment of Adam Townley as a director (1 page) |
21 February 2013 | Termination of appointment of Neil Docherty as a director (1 page) |
21 February 2013 | Termination of appointment of Neil Docherty as a director (1 page) |
21 February 2013 | Termination of appointment of Alex Vidovic as a director (1 page) |
21 February 2013 | Termination of appointment of Adam Townley as a director (1 page) |
17 December 2012 | Appointment of Mr Neil Docherty as a director (2 pages) |
17 December 2012 | Appointment of Mr Neil Docherty as a director (2 pages) |
13 December 2012 | Director's details changed for Adam Townley on 12 December 2012 (2 pages) |
13 December 2012 | Director's details changed for Adam Townley on 12 December 2012 (2 pages) |
13 December 2012 | Termination of appointment of David Sacharowitz as a director (1 page) |
13 December 2012 | Termination of appointment of David Sacharowitz as a director (1 page) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
29 April 2010 | Total exemption full accounts made up to 31 July 2009 (8 pages) |
15 February 2010 | Director's details changed for David Sacharowitz on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Alex Vidovic on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Adam Townley on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for David Sacharowitz on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Alex Vidovic on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Adam Townley on 15 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (6 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
9 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 14/02/09; full list of members (4 pages) |
10 September 2008 | Appointment terminated secretary dms secretaries LIMITED (1 page) |
10 September 2008 | Appointment terminated secretary dms secretaries LIMITED (1 page) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
29 February 2008 | Return made up to 14/02/08; full list of members (5 pages) |
29 February 2008 | Return made up to 14/02/08; full list of members (5 pages) |
6 July 2007 | Return made up to 14/02/07; full list of members
|
6 July 2007 | Return made up to 14/02/07; full list of members
|
21 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
21 June 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
19 June 2007 | New secretary appointed (2 pages) |
19 June 2007 | Secretary resigned (1 page) |
15 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
15 May 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
15 February 2006 | Return made up to 14/02/06; full list of members (9 pages) |
15 February 2006 | Return made up to 14/02/06; full list of members (9 pages) |
18 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
18 May 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
25 February 2005 | Return made up to 14/02/05; full list of members (9 pages) |
25 February 2005 | Return made up to 14/02/05; full list of members (9 pages) |
19 July 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
19 July 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
29 March 2004 | Return made up to 14/02/04; full list of members
|
29 March 2004 | Return made up to 14/02/04; full list of members
|
4 September 2003 | Registered office changed on 04/09/03 from: 49 devonshire close london W1N 1LH (1 page) |
4 September 2003 | Registered office changed on 04/09/03 from: 49 devonshire close london W1N 1LH (1 page) |
14 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
14 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
28 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
28 March 2003 | Return made up to 14/02/03; full list of members (9 pages) |
16 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
16 May 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
30 April 2002 | Return made up to 14/02/02; full list of members (9 pages) |
30 April 2002 | Return made up to 14/02/02; full list of members (9 pages) |
2 October 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
2 October 2001 | Accounting reference date extended from 28/02/01 to 31/07/01 (1 page) |
20 February 2001 | Return made up to 14/02/01; full list of members
|
20 February 2001 | Return made up to 14/02/01; full list of members
|
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
31 October 2000 | New director appointed (2 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 42 york road new barnet barnet hertfordshire EN5 1LJ (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 42 york road new barnet barnet hertfordshire EN5 1LJ (1 page) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Ad 07/06/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | Ad 07/06/00--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Secretary resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Registered office changed on 08/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 June 2000 | New director appointed (2 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Registered office changed on 08/06/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 February 2000 | Incorporation (14 pages) |
14 February 2000 | Incorporation (14 pages) |