Company NameThe Art Of Living (Hamble) Limited
DirectorsSadie Marie Peeters and Ian James West
Company StatusActive
Company Number05563305
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMs Sadie Marie Peeters
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot St
London
E1 8NN
Director NameMr Ian James West
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Lodge Valley Road
Fawkham
Longfield
Kent
DA3 8NA
Secretary NameMs Sadie Marie Peeters
NationalityBritish
StatusCurrent
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot St
London
E1 8NN

Contact

Websitewww.artofliving-city.com
Telephone020 33225999
Telephone regionLondon

Location

Registered AddressCourt Lodge Valley Road
Fawkham
Longfield
DA3 8NA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishFawkham
WardFawkham and West Kingsdown
Built Up AreaValley Road, nr Hartley (Sevenoaks)
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth-£60,804
Cash£2,040
Current Liabilities£127,994

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
19 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
26 July 2023Registered office address changed from 66 Prescot St London E1 8NN England to Court Lodge Valley Road Fawkham Longfield DA3 8NA on 26 July 2023 (1 page)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
26 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
24 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
28 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
9 December 2019Registered office address changed from C/O C/O Carter Backer Winter Llp Enterprise House 21 Buckle Street London E1 8NN to 66 Prescot St London E1 8NN on 9 December 2019 (1 page)
27 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
11 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 October 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
25 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
23 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1,000
(5 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(5 pages)
9 October 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(5 pages)
24 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 1,000
(5 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
10 October 2012Register inspection address has been changed (1 page)
10 October 2012Register inspection address has been changed (1 page)
10 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
20 August 2012Registered office address changed from Office a Hamble Court Business Park Hamble Lane Hamble Southampton Hampshire SO31 4QJ on 20 August 2012 (1 page)
20 August 2012Registered office address changed from Office a Hamble Court Business Park Hamble Lane Hamble Southampton Hampshire SO31 4QJ on 20 August 2012 (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
12 October 2011Director's details changed for Mr. Ian James West on 6 October 2011 (2 pages)
12 October 2011Secretary's details changed for Ms Sadie Marie Peeters on 6 October 2011 (1 page)
12 October 2011Director's details changed for Ms Sadie Marie Peeters on 6 October 2011 (2 pages)
12 October 2011Director's details changed for Ms Sadie Marie Peeters on 6 October 2011 (2 pages)
12 October 2011Secretary's details changed for Ms Sadie Marie Peeters on 6 October 2011 (1 page)
12 October 2011Director's details changed for Ms Sadie Marie Peeters on 6 October 2011 (2 pages)
12 October 2011Secretary's details changed for Ms Sadie Marie Peeters on 6 October 2011 (1 page)
12 October 2011Director's details changed for Mr. Ian James West on 6 October 2011 (2 pages)
12 October 2011Director's details changed for Mr. Ian James West on 6 October 2011 (2 pages)
12 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2009Return made up to 14/09/09; full list of members (3 pages)
25 September 2009Return made up to 14/09/09; full list of members (3 pages)
15 December 2008Return made up to 14/09/08; full list of members (3 pages)
15 December 2008Return made up to 14/09/08; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 May 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
28 May 2008Accounting reference date extended from 30/09/2007 to 31/03/2008 (1 page)
18 October 2007Return made up to 14/09/07; full list of members (3 pages)
18 October 2007Return made up to 14/09/07; full list of members (3 pages)
21 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
21 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
31 October 2006Return made up to 14/09/06; full list of members (7 pages)
31 October 2006Return made up to 14/09/06; full list of members (7 pages)
14 September 2005Incorporation (21 pages)
14 September 2005Incorporation (21 pages)