Company NameMassages & Pilates Associates Ltd
DirectorsMario Perez and Deborah Margaret Henley
Company StatusActive
Company Number06253669
CategoryPrivate Limited Company
Incorporation Date21 May 2007(16 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Mario Perez
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address14 Crestway
Putney
London
SW15 5BY
Director NameMs Deborah Margaret Henley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Crestway
Putney
London
SW15 5BY
Secretary NameMr Mario Perez
StatusCurrent
Appointed14 November 2012(5 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence Address226 Upper Richmond Road
London
SW15 6TG
Director NameBeata Aleksandrowicz
Date of BirthApril 1960 (Born 64 years ago)
NationalityPolish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleTherapist
Country of ResidenceUnited Kingdom
Correspondence Address47 Rowallan Road
London
SW6 6AF
Director NameMr Jean Marc Delacourt
Date of BirthMarch 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRowallan Road
London
SW6 6AF
Secretary NameBeata Aleksandrowicz
NationalityPolish
StatusResigned
Appointed21 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Rowallan Road
London
SW6 6AF

Location

Registered Address226 Upper Richmond Road
London
SW15 6TG
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Deborah Henley
50.00%
Ordinary
500 at £1Mario Perez
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,763
Cash£1
Current Liabilities£2,764

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 May 2023 (1 year ago)
Next Return Due21 May 2024 (2 weeks from now)

Filing History

17 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
15 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
9 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
17 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
30 May 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
4 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
29 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
13 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
22 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
27 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(4 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 May 2014Director's details changed for Ms Deborah Henley on 22 May 2014 (2 pages)
27 May 2014Director's details changed for Ms Deborah Henley on 22 May 2014 (2 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
1 June 2013Registered office address changed from 226 Upper Richmond Road Putney London SW16 6TG on 1 June 2013 (1 page)
1 June 2013Registered office address changed from 226 Upper Richmond Road Putney London SW16 6TG on 1 June 2013 (1 page)
1 June 2013Registered office address changed from 226 Upper Richmond Road Putney London SW16 6TG on 1 June 2013 (1 page)
1 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (4 pages)
10 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
26 November 2012Termination of appointment of Jean Delacourt as a director (1 page)
26 November 2012Termination of appointment of Jean Delacourt as a director (1 page)
14 November 2012Termination of appointment of Beata Aleksandrowicz as a secretary (1 page)
14 November 2012Termination of appointment of Beata Aleksandrowicz as a director (1 page)
14 November 2012Termination of appointment of Beata Aleksandrowicz as a secretary (1 page)
14 November 2012Termination of appointment of Beata Aleksandrowicz as a director (1 page)
14 November 2012Appointment of Mr Mario Perez as a secretary (1 page)
14 November 2012Appointment of Mr Mario Perez as a secretary (1 page)
12 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
12 July 2012Annual return made up to 21 May 2012 with a full list of shareholders (7 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (7 pages)
26 June 2010Director's details changed for Jean Marc Delacourt on 1 February 2010 (2 pages)
26 June 2010Director's details changed for Mario Perez on 1 February 2010 (2 pages)
26 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
26 June 2010Director's details changed for Deborah Henley on 1 February 2010 (2 pages)
26 June 2010Director's details changed for Jean Marc Delacourt on 1 February 2010 (2 pages)
26 June 2010Director's details changed for Deborah Henley on 1 February 2010 (2 pages)
26 June 2010Director's details changed for Jean Marc Delacourt on 1 February 2010 (2 pages)
26 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (6 pages)
26 June 2010Director's details changed for Mario Perez on 1 February 2010 (2 pages)
26 June 2010Director's details changed for Mario Perez on 1 February 2010 (2 pages)
26 June 2010Director's details changed for Deborah Henley on 1 February 2010 (2 pages)
16 June 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 June 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 July 2009Return made up to 21/05/09; full list of members (5 pages)
17 July 2009Return made up to 21/05/09; full list of members (5 pages)
9 July 2009Director's change of particulars / deborah henley / 20/05/2009 (1 page)
9 July 2009Director's change of particulars / deborah henley / 20/05/2009 (1 page)
9 July 2009Director's change of particulars / mario perez / 20/05/2009 (1 page)
9 July 2009Director's change of particulars / mario perez / 20/05/2009 (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009Compulsory strike-off action has been discontinued (1 page)
22 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 June 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 June 2008Director's change of particulars / jean delacourt / 21/05/2007 (1 page)
4 June 2008Director's change of particulars / jean delacourt / 21/05/2007 (1 page)
4 June 2008Return made up to 21/05/08; full list of members (5 pages)
4 June 2008Return made up to 21/05/08; full list of members (5 pages)
21 May 2007Incorporation (11 pages)
21 May 2007Incorporation (11 pages)