Company NameAurora Health And Fitness Ltd
DirectorsLuben Stoyanov Kamenski and Steve Rogerson
Company StatusActive
Company Number06518909
CategoryPrivate Limited Company
Incorporation Date29 February 2008(16 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Luben Stoyanov Kamenski
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBulgarian
StatusCurrent
Appointed15 April 2021(13 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Homefield Road
London
SW19 4QE
Director NameMr Steve Rogerson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(13 years, 1 month after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Milton Avenue
Gravesend
DA12 1QL
Director NameMrs Dawn Tracy Shorter
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleHolistic Therapist
Country of ResidenceEngland
Correspondence Address2 Glengall Road
Killborn
London
NW6 7EP
Secretary NameMs Courtney Newman
StatusResigned
Appointed29 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 Glengall Road
London
NW6 7EP

Contact

Telephone07 961190545
Telephone regionMobile

Location

Registered Address28 Milton Avenue
Gravesend
Kent
DA12 1QL
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ms Dawn Shorter
100.00%
Ordinary

Financials

Year2014
Net Worth£124
Cash£2,875
Current Liabilities£5,851

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due26 November 2024 (7 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 February

Returns

Latest Return27 April 2023 (12 months ago)
Next Return Due11 May 2024 (2 weeks, 1 day from now)

Filing History

8 December 2023Unaudited abridged accounts made up to 28 February 2023 (8 pages)
26 November 2023Previous accounting period shortened from 27 February 2023 to 26 February 2023 (1 page)
27 April 2023Confirmation statement made on 27 April 2023 with updates (4 pages)
27 February 2023Unaudited abridged accounts made up to 28 February 2022 (8 pages)
30 November 2022Previous accounting period shortened from 28 February 2022 to 27 February 2022 (1 page)
27 June 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
7 July 2021Registered office address changed from Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB England to 28 Milton Avenue Gravesend Kent DA12 1QL on 7 July 2021 (1 page)
27 April 2021Cessation of Dawn Shorter as a person with significant control on 15 April 2021 (1 page)
27 April 2021Appointment of Mr Steve Rogerson as a director on 15 April 2021 (2 pages)
27 April 2021Notification of Steve Rogerson as a person with significant control on 15 April 2021 (2 pages)
27 April 2021Appointment of Mr Luben Stoyanov Kamenski as a director on 15 April 2021 (2 pages)
27 April 2021Termination of appointment of Dawn Shorter as a director on 15 April 2021 (1 page)
27 April 2021Termination of appointment of Courtney Newman as a secretary on 15 April 2021 (1 page)
27 April 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
27 April 2021Notification of Luben Kamenski as a person with significant control on 15 April 2021 (2 pages)
15 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
15 April 2021Micro company accounts made up to 28 February 2021 (5 pages)
23 October 2020Micro company accounts made up to 28 February 2020 (5 pages)
26 August 2020Registered office address changed from 388-390 Romford Road London E7 8BS England to Suite 5, 3rd Floor Sovereign House 1 Albert Place London N3 1QB on 26 August 2020 (1 page)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
13 November 2019Registered office address changed from 58, Nelson Street Nelson Street C/O Mahbub & Co London E1 2DE England to 388-390 Romford Road London E7 8BS on 13 November 2019 (1 page)
17 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
16 November 2018Unaudited abridged accounts made up to 28 February 2018 (14 pages)
16 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
13 November 2017Unaudited abridged accounts made up to 28 February 2017 (14 pages)
13 November 2017Unaudited abridged accounts made up to 28 February 2017 (14 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
23 November 2016Registered office address changed from 58 Nelson Street London E1 2DE England to 58, Nelson Street Nelson Street C/O Mahbub & Co London E1 2DE on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 58 Nelson Street London E1 2DE England to 58, Nelson Street Nelson Street C/O Mahbub & Co London E1 2DE on 23 November 2016 (1 page)
18 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Registered office address changed from 1 Addington Street London SE1 7RY to 58 Nelson Street London E1 2DE on 18 March 2016 (1 page)
18 March 2016Registered office address changed from 1 Addington Street London SE1 7RY to 58 Nelson Street London E1 2DE on 18 March 2016 (1 page)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
17 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
27 March 2015Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE to 1 Addington Street London SE1 7RY on 27 March 2015 (1 page)
27 March 2015Registered office address changed from 2Nd Floor 112-116 Whitechapel Road London E1 1JE to 1 Addington Street London SE1 7RY on 27 March 2015 (1 page)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
20 May 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
11 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
16 May 2011Registered office address changed from 2 Glengall Road Kilburn London NW6 7EP United Kingdom on 16 May 2011 (1 page)
16 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
16 May 2011Registered office address changed from 2 Glengall Road Kilburn London NW6 7EP United Kingdom on 16 May 2011 (1 page)
16 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
27 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
27 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
18 May 2010Director's details changed for Ms Dawn Shorter on 1 January 2010 (2 pages)
18 May 2010Director's details changed for Ms Dawn Shorter on 1 January 2010 (2 pages)
18 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Ms Dawn Shorter on 1 January 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
25 September 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
22 June 2009Return made up to 28/02/09; full list of members (3 pages)
22 June 2009Return made up to 28/02/09; full list of members (3 pages)
29 February 2008Incorporation (13 pages)
29 February 2008Incorporation (13 pages)