Company NameEnergize Juice Bars Limited
DirectorMatthew James Karcha
Company StatusActive
Company Number06128697
CategoryPrivate Limited Company
Incorporation Date26 February 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew James Karcha
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Kings Avenue
London
N21 3NA
Secretary NameRachel Jane Karcha
NationalityBritish
StatusCurrent
Appointed26 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address1 Kings Avenue
London
N21 3NA

Contact

Websiteenergizejuicebars.com

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Matthew James Karcha
100.00%
Ordinary

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

7 March 2021Confirmation statement made on 25 February 2021 with updates (4 pages)
1 February 2021Micro company accounts made up to 29 February 2020 (4 pages)
5 March 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
11 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
10 March 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
10 March 2019Change of details for Mr Matthew James Karcha as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Registered office address changed from Sterling House 27 Hatchlands Road Redhill RH1 6RW England to 1 Kings Avenue London N21 3NA on 4 February 2019 (1 page)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
14 June 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
3 March 2018Compulsory strike-off action has been discontinued (1 page)
28 February 2018Accounts for a dormant company made up to 28 February 2017 (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
22 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(3 pages)
22 April 2016Registered office address changed from 14 South Way Newhaven East Sussex BN9 9LL to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 22 April 2016 (1 page)
22 April 2016Registered office address changed from 14 South Way Newhaven East Sussex BN9 9LL to Sterling House 27 Hatchlands Road Redhill RH1 6RW on 22 April 2016 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
6 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 1
(3 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
10 September 2013Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 10 September 2013 (1 page)
10 September 2013Registered office address changed from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 10 September 2013 (1 page)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
27 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
27 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
26 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
26 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 March 2011Secretary's details changed for Rachel Jane Karcha on 19 November 2010 (1 page)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
2 March 2011Secretary's details changed for Rachel Jane Karcha on 19 November 2010 (1 page)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
25 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
19 November 2010Director's details changed for Mr Matthew James Karcha on 19 November 2010 (2 pages)
19 November 2010Director's details changed for Mr Matthew James Karcha on 19 November 2010 (2 pages)
14 July 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
25 May 2010Registered office address changed from C/O Aircomm Services Limited Worth Coner, Turners Hill Road Crawley West Sussex RH10 7SL on 25 May 2010 (2 pages)
25 May 2010Registered office address changed from C/O Aircomm Services Limited Worth Coner, Turners Hill Road Crawley West Sussex RH10 7SL on 25 May 2010 (2 pages)
13 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
13 April 2009Accounts for a dormant company made up to 28 February 2009 (1 page)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
26 February 2009Return made up to 26/02/09; full list of members (3 pages)
15 April 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
15 April 2008Accounts for a dormant company made up to 29 February 2008 (2 pages)
26 March 2008Return made up to 26/02/08; full list of members (3 pages)
26 March 2008Return made up to 26/02/08; full list of members (3 pages)
26 February 2007Incorporation (16 pages)
26 February 2007Incorporation (16 pages)