Company NameSite2Life Limited
DirectorsGregory Stephen Lunnon and George Thomas Hendry
Company StatusActive
Company Number04255362
CategoryPrivate Limited Company
Incorporation Date19 July 2001(22 years, 9 months ago)
Previous NameOriginal Masters Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Gregory Stephen Lunnon
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2002(1 year, 2 months after company formation)
Appointment Duration21 years, 6 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address109 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameMr George Thomas Hendry
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(7 years, 12 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
Ample House, 46 Uxbridge Road
Hampton Hill
Middlesex
TW12 3AD
Director NameMr Julian David Barnaby Spear
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(same day as company formation)
RolePromotion
Country of ResidenceEngland
Correspondence Address56 Cole Park Road
Twickenham
Middlesex
TW1 1HS
Director NameAnthony Phillip Swern
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2001(same day as company formation)
RoleWriter-Producer
Correspondence Address2 Wickliffe Gardens
Wembley Park
Wembley
Middlesex
HA9 9LG
Secretary NameMr Julian David Barnaby Spear
NationalityBritish
StatusResigned
Appointed19 July 2001(same day as company formation)
RolePromotion
Country of ResidenceEngland
Correspondence Address56 Cole Park Road
Twickenham
Middlesex
TW1 1HS
Secretary NameMrs Christina Lunnon
NationalityBritish
StatusResigned
Appointed07 October 2002(1 year, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 19 July 2014)
RoleSecretary
Correspondence Address109 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
Director NameJimson Andrew Bienenstock
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 July 2009)
RoleManager
Correspondence Address53 Elmer Avenue
Toronto
Ontario M4l 3r6
Canada
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.site2life.co.uk
Email address[email protected]
Telephone020 84819481
Telephone regionLondon

Location

Registered Address109 Silverdale Avenue
Walton On Thames
Surrey
KT12 1EH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr George Thomas Hendry
50.00%
Ordinary
1 at £1Mr Gregory Stephen Lunnon
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

18 November 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
23 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
19 August 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
21 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
25 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
5 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
5 October 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
5 October 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
22 October 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
22 October 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
31 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
31 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 2
(4 pages)
26 September 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
26 September 2014Accounts for a dormant company made up to 31 July 2014 (5 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 2
(4 pages)
25 July 2014Termination of appointment of Christina Lunnon as a secretary on 19 July 2014 (1 page)
25 July 2014Termination of appointment of Christina Lunnon as a secretary on 19 July 2014 (1 page)
4 November 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
4 November 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
12 September 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
12 September 2012Accounts for a dormant company made up to 31 July 2012 (5 pages)
27 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
23 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
23 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
8 October 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
8 October 2010Accounts for a dormant company made up to 31 July 2010 (5 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
27 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
15 September 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
21 July 2009Return made up to 19/07/09; full list of members (4 pages)
16 July 2009Appointment terminated director jimson bienenstock (1 page)
16 July 2009Director appointed mr george thomas hendry (1 page)
16 July 2009Appointment terminated director jimson bienenstock (1 page)
16 July 2009Director appointed mr george thomas hendry (1 page)
8 April 2009Memorandum and Articles of Association (13 pages)
8 April 2009Memorandum and Articles of Association (13 pages)
3 April 2009Company name changed original masters LIMITED\certificate issued on 03/04/09 (2 pages)
3 April 2009Company name changed original masters LIMITED\certificate issued on 03/04/09 (2 pages)
12 August 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
12 August 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 July 2008Return made up to 19/07/08; full list of members (3 pages)
23 July 2008Return made up to 19/07/08; full list of members (3 pages)
18 October 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
18 October 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
24 July 2007Return made up to 19/07/07; full list of members (2 pages)
24 July 2007Return made up to 19/07/07; full list of members (2 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Secretary's particulars changed (1 page)
10 October 2006Return made up to 19/07/06; full list of members (2 pages)
10 October 2006Return made up to 19/07/06; full list of members (2 pages)
26 July 2006Director's particulars changed (1 page)
26 July 2006Director's particulars changed (1 page)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Return made up to 19/07/05; full list of members (2 pages)
27 July 2005Return made up to 19/07/05; full list of members (2 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 July 2004Return made up to 19/07/04; full list of members (7 pages)
28 July 2004Return made up to 19/07/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 August 2003Return made up to 19/07/03; full list of members (7 pages)
1 August 2003Return made up to 19/07/03; full list of members (7 pages)
12 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
12 February 2003Accounts for a dormant company made up to 31 July 2002 (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
29 October 2002Secretary resigned;director resigned (1 page)
29 October 2002Secretary resigned;director resigned (1 page)
29 October 2002Registered office changed on 29/10/02 from: 56 cole park road wisteria house st margarets twickenham middlesex TW1 1HS (1 page)
29 October 2002Registered office changed on 29/10/02 from: 56 cole park road wisteria house st margarets twickenham middlesex TW1 1HS (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Director resigned (1 page)
15 October 2002Secretary resigned;director resigned (1 page)
15 October 2002New secretary appointed (1 page)
15 October 2002New director appointed (3 pages)
15 October 2002Secretary resigned;director resigned (1 page)
15 October 2002New director appointed (3 pages)
15 October 2002New secretary appointed (1 page)
21 August 2002Return made up to 19/07/02; full list of members (7 pages)
21 August 2002Return made up to 19/07/02; full list of members (7 pages)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed;new director appointed (2 pages)
24 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2001New director appointed (2 pages)
24 August 2001New secretary appointed;new director appointed (2 pages)
22 August 2001Director resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Director resigned (1 page)
19 July 2001Incorporation (13 pages)
19 July 2001Incorporation (13 pages)