Company NameYoga In Daily Life Association - UK
Company StatusActive
Company Number04657601
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date5 February 2003(21 years, 2 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Vladimir Sehnoutek
Date of BirthOctober 1972 (Born 51 years ago)
NationalityCzech
StatusCurrent
Appointed05 December 2007(4 years, 10 months after company formation)
Appointment Duration16 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence Address133 College Parade
Salusbury Road
London
NW6 6RN
Director NameMs Corrina Cordon
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2012(9 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleFreelance
Country of ResidenceUnited Kingdom
Correspondence Address133 College Parade
Salusbury Road
London
NW6 6RN
Director NameMr Maheshwarananda Paramhans Swami
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIndian
StatusCurrent
Appointed01 December 2013(10 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleYoga Consultant
Country of ResidenceAustria
Correspondence Address12/13 Schikanedergasse 12/13
Vienna 1040
Austria
Director NameMr Roman Sehnal
Date of BirthJuly 1976 (Born 47 years ago)
NationalityCzech
StatusCurrent
Appointed01 October 2017(14 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address121a Dartmouth Road
London
NW2 4ES
Director NameMs Asija Delalic
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCroatian
StatusCurrent
Appointed08 October 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleSenior Recovery Practitioner
Country of ResidenceEngland
Correspondence Address41 Cornmow Drive
London
NW10 1BA
Director NameMs Zuzana Kasparova
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish,Czech
StatusCurrent
Appointed08 October 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Hartland Road
London
NW6 6BG
Director NameMr Richard Odor
Date of BirthMay 1970 (Born 54 years ago)
NationalityHungarian
StatusCurrent
Appointed08 October 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleDecorator
Country of ResidenceEngland
Correspondence Address74b Harlesden Gardens
London
NW10 4HA
Director NameMr Jiri Vanek
Date of BirthDecember 1975 (Born 48 years ago)
NationalityCzech
StatusCurrent
Appointed08 October 2022(19 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address1 Church Road
Flat 1, 1 Spring Court
London
W7 3BX
Director NameChristian Gunter Blaim
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleSystems Engineer
Correspondence Address4 Emery Down Close
Bracknell
Berkshire
RG12 9FH
Director NameMichael Jeremy Albert
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleNurse
Correspondence Address3 Beach Bank
Waterloo
Liverpool
L22 7RL
Director NameGary McCann
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleSocial Care Worker/Project Co-
Correspondence Address313a Aigburth Road
Aigburth
Liverpool
L17 0BJ
Director NameZsolt Raffai
Date of BirthDecember 1964 (Born 59 years ago)
NationalityHungarian British
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleInvestment Banker
Correspondence Address49 Remetehegyi Ut
Budapest
1037
Secretary NameEmma Jane Nolan
NationalityAustralian British
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCo-ordinator
Correspondence Address133 Salusbury Road
Queens Park
London
NW6 6RN
Director NameMs Corrina Cordon
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2007(4 years after company formation)
Appointment Duration9 months (resigned 05 December 2007)
RoleMarketing & Development Manage
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 55 Dartmouth Road
London
SE23 3HN
Director NameMr Ian Scott Stewart
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2007(4 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 October 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address56a Queens Road
Twickenham
Middlesex
TW1 4EX
Director NameZuzana Kasparova
Date of BirthJune 1978 (Born 45 years ago)
NationalityCzech
StatusResigned
Appointed05 December 2007(4 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 February 2010)
RoleBook Seller
Country of ResidenceUnited Kingdom
Correspondence Address22b College Parade
Queens Park
London
NW6 6RN
Director NameIrena Hrabincova
Date of BirthAugust 1975 (Born 48 years ago)
NationalityCzech
StatusResigned
Appointed05 December 2007(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2009)
RoleArchitect
Correspondence Address138b Victoria Road
London
NW6 6QB
Secretary NameIrena Hrabincova
NationalityCzech
StatusResigned
Appointed05 December 2007(4 years, 10 months after company formation)
Appointment Duration1 year (resigned 01 January 2009)
RoleArchitect
Correspondence Address138b Victoria Road
London
NW6 6QB
Director NameMiss Tania Rose Haimon
Date of BirthAugust 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2009(5 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 November 2009)
RoleNaturopath
Correspondence Address22b College Parade
Queens Park
London
NW6 6RN
Secretary NameMiss Tania Rose Haimon
NationalityAustralian
StatusResigned
Appointed01 January 2009(5 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 November 2009)
RoleNaturopath
Correspondence Address22b College Parade
Queens Park
London
NW6 6RN
Director NameMr Zsolt Raffai
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2010(7 years after company formation)
Appointment Duration5 years, 7 months (resigned 08 October 2015)
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address133 Salusbury Road
London
Greater London
NW6 6RN
Director NameMs Zuzana Kasparova
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish,Czech
StatusResigned
Appointed23 February 2010(7 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address133 Salusbury Road
London
Greater London
NW6 6RN
Secretary NameZuzana Kasparova
StatusResigned
Appointed23 February 2010(7 years after company formation)
Appointment Duration2 years, 9 months (resigned 25 November 2012)
RoleCompany Director
Correspondence Address133 Salusbury Road
Queens Park
London
NW6 6RN
Director NameMr Frantisek Krnavek
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityCzech
StatusResigned
Appointed25 November 2012(9 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 November 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address22 College Parade, Salusbury Road
London
NW6 6RN
Director NameMs Katerine Marie Willen
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2012(9 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2017)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address133 Salusbury Road
London
Greater London
NW6 6RN
Secretary NameMiss Corrina Cordon
StatusResigned
Appointed25 November 2012(9 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 25 November 2012)
RoleCompany Director
Correspondence Address133 Salusbury Road
London
Greater London
NW6 6RN
Secretary NameMiss Katerine Marie Willen
StatusResigned
Appointed25 November 2012(9 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 October 2017)
RoleCompany Director
Correspondence AddressFlat 3 25 Hartland Road
London
NW6 6BG
Secretary NameMr Frantisek Krnavek
StatusResigned
Appointed25 November 2012(9 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 25 November 2012)
RoleCompany Director
Correspondence Address22 College Parade, Salusbury Road
London
NW6 6RN
Director NameMs Sigita Kazdailyte
Date of BirthNovember 1980 (Born 43 years ago)
NationalityLithuanian
StatusResigned
Appointed01 October 2017(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 November 2021)
RoleSenior Project Manager
Country of ResidenceEngland
Correspondence Address133 Salusbury Road
London
Greater London
NW6 6RN
Director NameMs Emma Nolan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish,Australian
StatusResigned
Appointed01 October 2017(14 years, 8 months after company formation)
Appointment Duration5 years (resigned 07 October 2022)
RoleCharity Secretary
Country of ResidenceScotland
Correspondence AddressUnit 7 Nw Works
135 Salusbury Road
London
NW6 6RN
Director NameMr Ian Howarth Gray
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed19 February 2018(15 years after company formation)
Appointment Duration4 years, 7 months (resigned 07 October 2022)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressUnit 7 Nw Works
135 Salusbury Road
London
NW6 6RN

Contact

Websiteyogaindailylife.org.uk
Telephone020 73287163
Telephone regionLondon

Location

Registered Address121a Dartmouth Road
London
NW2 4ES
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardMapesbury
Built Up AreaGreater London

Financials

Year2012
Turnover£45,554
Net Worth£5,871
Cash£1,201
Current Liabilities£664

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 3 weeks from now)

Filing History

7 January 2021Total exemption full accounts made up to 31 December 2019 (21 pages)
19 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
13 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
8 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
19 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
19 February 2018Appointment of Mr Ian Howarth Gray as a director on 19 February 2018 (2 pages)
24 October 2017Termination of appointment of Katerine Marie Willen as a secretary on 1 October 2017 (1 page)
24 October 2017Appointment of Ms Sigita Kazdailyte as a director on 1 October 2017 (2 pages)
24 October 2017Termination of appointment of Katerine Marie Willen as a secretary on 1 October 2017 (1 page)
24 October 2017Termination of appointment of Zuzana Kasparova as a director on 1 October 2017 (1 page)
24 October 2017Appointment of Mr Roman Sehnal as a director on 1 October 2017 (2 pages)
24 October 2017Termination of appointment of a director (1 page)
24 October 2017Appointment of Ms Emma Nolan as a director on 1 October 2017 (2 pages)
24 October 2017Appointment of Ms Sigita Kazdailyte as a director on 1 October 2017 (2 pages)
24 October 2017Appointment of Ms Emma Nolan as a director on 1 October 2017 (2 pages)
24 October 2017Termination of appointment of Katerine Marie Willen as a director on 1 October 2017 (1 page)
24 October 2017Appointment of Mr Roman Sehnal as a director on 1 October 2017 (2 pages)
24 October 2017Termination of appointment of Katerine Marie Willen as a director on 1 October 2017 (1 page)
24 October 2017Termination of appointment of a director (1 page)
24 October 2017Termination of appointment of Zuzana Kasparova as a director on 1 October 2017 (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
25 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
28 September 2016Total exemption full accounts made up to 31 December 2015 (16 pages)
14 February 2016Director's details changed for Ms Corrina Cordon on 1 January 2016 (2 pages)
14 February 2016Director's details changed for Mr Vladimir Sehnoutek on 1 January 2016 (2 pages)
14 February 2016Annual return made up to 5 February 2016 no member list (7 pages)
14 February 2016Secretary's details changed for Miss Katerine Marie Willen on 1 April 2015 (1 page)
14 February 2016Director's details changed for Miss Zuzana Kasparova on 1 April 2015 (2 pages)
14 February 2016Director's details changed for Ms Corrina Cordon on 1 January 2016 (2 pages)
14 February 2016Annual return made up to 5 February 2016 no member list (7 pages)
14 February 2016Director's details changed for Mr Vladimir Sehnoutek on 1 January 2016 (2 pages)
14 February 2016Secretary's details changed for Miss Katerine Marie Willen on 1 April 2015 (1 page)
14 February 2016Director's details changed for Miss Zuzana Kasparova on 1 April 2015 (2 pages)
21 October 2015Termination of appointment of Zsolt Raffai as a director on 8 October 2015 (1 page)
21 October 2015Termination of appointment of Zsolt Raffai as a director on 8 October 2015 (1 page)
3 September 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
3 September 2015Total exemption full accounts made up to 31 December 2014 (16 pages)
9 February 2015Annual return made up to 5 February 2015 no member list (7 pages)
9 February 2015Annual return made up to 5 February 2015 no member list (7 pages)
9 February 2015Termination of appointment of Frantisek Krnavek as a director on 16 November 2014 (1 page)
9 February 2015Termination of appointment of Frantisek Krnavek as a director on 16 November 2014 (1 page)
9 February 2015Annual return made up to 5 February 2015 no member list (7 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
25 September 2014Total exemption full accounts made up to 31 December 2013 (17 pages)
21 February 2014Annual return made up to 5 February 2014 no member list (8 pages)
21 February 2014Annual return made up to 5 February 2014 no member list (8 pages)
21 February 2014Annual return made up to 5 February 2014 no member list (8 pages)
1 January 2014Appointment of Mr Maheshwarananda Paramhans Swami as a director (2 pages)
1 January 2014Appointment of Mr Maheshwarananda Paramhans Swami as a director (2 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
27 February 2013Appointment of Ms Corrina Cordon as a director (2 pages)
27 February 2013Appointment of Ms Corrina Cordon as a director (2 pages)
26 February 2013Appointment of Mr Frantisek Krnavek as a director (2 pages)
26 February 2013Appointment of Ms Katerine Marie Willen as a director (2 pages)
26 February 2013Termination of appointment of Frantisek Krnavek as a secretary (1 page)
26 February 2013Appointment of Ms Katerine Marie Willen as a director (2 pages)
26 February 2013Termination of appointment of Corrina Cordon as a secretary (1 page)
26 February 2013Termination of appointment of Frantisek Krnavek as a secretary (1 page)
26 February 2013Termination of appointment of Corrina Cordon as a secretary (1 page)
26 February 2013Appointment of Mr Frantisek Krnavek as a director (2 pages)
25 February 2013Annual return made up to 5 February 2013 no member list (4 pages)
25 February 2013Annual return made up to 5 February 2013 no member list (4 pages)
25 February 2013Annual return made up to 5 February 2013 no member list (4 pages)
23 February 2013Appointment of Mr Frantisek Krnavek as a secretary (2 pages)
23 February 2013Termination of appointment of Zuzana Kasparova as a secretary (1 page)
23 February 2013Appointment of Miss Katerine Marie Willen as a secretary (2 pages)
23 February 2013Appointment of Mr Frantisek Krnavek as a secretary (2 pages)
23 February 2013Appointment of Miss Corrina Cordon as a secretary (1 page)
23 February 2013Termination of appointment of Zuzana Kasparova as a secretary (1 page)
23 February 2013Appointment of Miss Corrina Cordon as a secretary (1 page)
23 February 2013Appointment of Miss Katerine Marie Willen as a secretary (2 pages)
29 October 2012Director's details changed for Mr Vladimir Sehnoutek on 4 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Vladimir Sehnoutek on 4 May 2012 (2 pages)
29 October 2012Director's details changed for Mr Vladimir Sehnoutek on 4 May 2012 (2 pages)
22 August 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
22 August 2012Total exemption full accounts made up to 31 December 2011 (15 pages)
13 February 2012Annual return made up to 5 February 2012 no member list (4 pages)
13 February 2012Annual return made up to 5 February 2012 no member list (4 pages)
13 February 2012Annual return made up to 5 February 2012 no member list (4 pages)
11 February 2012Director's details changed for Miss Zuzana Kasparova on 11 February 2012 (2 pages)
11 February 2012Director's details changed for Miss Zuzana Kasparova on 11 February 2012 (2 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
23 June 2011Director's details changed for Mr Zsolt Raffai on 22 June 2011 (2 pages)
23 June 2011Director's details changed for Mr Zsolt Raffai on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Vladimir Sehnoutek on 22 June 2011 (2 pages)
22 June 2011Director's details changed for Vladimir Sehnoutek on 22 June 2011 (2 pages)
14 February 2011Annual return made up to 5 February 2011 no member list (4 pages)
14 February 2011Annual return made up to 5 February 2011 no member list (4 pages)
14 February 2011Annual return made up to 5 February 2011 no member list (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
14 August 2010Appointment of Miss Zuzana Kasparova as a director (2 pages)
14 August 2010Appointment of Miss Zuzana Kasparova as a director (2 pages)
23 March 2010Appointment of Mr Zsolt Raffai as a director (2 pages)
23 March 2010Appointment of Mr Zsolt Raffai as a director (2 pages)
24 February 2010Annual return made up to 5 February 2010 no member list (3 pages)
24 February 2010Annual return made up to 5 February 2010 no member list (3 pages)
24 February 2010Appointment of Zuzana Kasparova as a secretary (1 page)
24 February 2010Termination of appointment of Zuzana Kasparova as a director (1 page)
24 February 2010Annual return made up to 5 February 2010 no member list (3 pages)
24 February 2010Appointment of Zuzana Kasparova as a secretary (1 page)
24 February 2010Termination of appointment of Zuzana Kasparova as a director (1 page)
19 November 2009Director's details changed for Zuzana Kasparova on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Vladimir Sehnoutek on 19 November 2009 (2 pages)
19 November 2009Termination of appointment of Ian Stewart as a director (1 page)
19 November 2009Director's details changed for Vladimir Sehnoutek on 19 November 2009 (2 pages)
19 November 2009Termination of appointment of Tania Haimon as a secretary (1 page)
19 November 2009Termination of appointment of Tania Haimon as a director (1 page)
19 November 2009Director's details changed for Vladimir Sehnoutek on 19 November 2009 (2 pages)
19 November 2009Termination of appointment of Tania Haimon as a director (1 page)
19 November 2009Director's details changed for Zuzana Kasparova on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Vladimir Sehnoutek on 19 November 2009 (2 pages)
19 November 2009Termination of appointment of Ian Stewart as a director (1 page)
19 November 2009Termination of appointment of Tania Haimon as a secretary (1 page)
4 November 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
4 March 2009Annual return made up to 05/02/09 (3 pages)
4 March 2009Appointment terminated secretary emma nolan (1 page)
4 March 2009Appointment terminated secretary emma nolan (1 page)
4 March 2009Appointment terminated director irena hrabincova (1 page)
4 March 2009Secretary appointed miss tania rose haimon (1 page)
4 March 2009Annual return made up to 05/02/09 (3 pages)
4 March 2009Secretary appointed miss tania rose haimon (1 page)
4 March 2009Appointment terminated secretary irena hrabincova (1 page)
4 March 2009Appointment terminated director irena hrabincova (1 page)
4 March 2009Director appointed miss tania rose haimon (1 page)
4 March 2009Appointment terminated secretary irena hrabincova (1 page)
4 March 2009Director appointed miss tania rose haimon (1 page)
31 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (15 pages)
28 February 2008Annual return made up to 05/02/08 (3 pages)
28 February 2008Annual return made up to 05/02/08 (3 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008New secretary appointed;new director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
17 January 2008New director appointed (2 pages)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
31 December 2007Director resigned (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
12 March 2007New director appointed (1 page)
23 February 2007Annual return made up to 05/02/07 (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Annual return made up to 05/02/07 (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Annual return made up to 05/02/06 (2 pages)
7 February 2006Director's particulars changed (1 page)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Secretary's particulars changed (1 page)
7 February 2006Annual return made up to 05/02/06 (2 pages)
7 February 2006Director's particulars changed (1 page)
24 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
24 October 2005Total exemption full accounts made up to 31 December 2004 (12 pages)
9 February 2005Annual return made up to 05/02/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 February 2005Annual return made up to 05/02/05
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 December 2004Director's particulars changed (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
2 December 2004Director's particulars changed (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 June 2004Registered office changed on 02/06/04 from: 138B victoria road queens park london NW6 6QB (1 page)
2 June 2004Registered office changed on 02/06/04 from: 138B victoria road queens park london NW6 6QB (1 page)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 February 2004Annual return made up to 05/02/04 (5 pages)
11 February 2004Annual return made up to 05/02/04 (5 pages)
20 January 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
20 January 2004Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
7 January 2004Director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
5 February 2003Incorporation (29 pages)
5 February 2003Incorporation (29 pages)