Company NameReflexions The Reflexology Shop Limited
DirectorMarcos Pavlides
Company StatusActive
Company Number06694552
CategoryPrivate Limited Company
Incorporation Date10 September 2008(15 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 96040Physical well-being activities

Directors

Director NameMr Marcos Pavlides
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address76a Manchoria Road
London
SW11 6AE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitereflexshop.com
Telephone020 77929492
Telephone regionLondon

Location

Registered AddressGround Floor, 58a
Westbourne Grove
London
W2 5SH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

100 at £1Marcos Pavlides
100.00%
Ordinary

Financials

Year2014
Net Worth£85,298
Cash£118,256
Current Liabilities£51,330

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 September 2023 (6 months, 3 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Charges

5 May 2011Delivered on: 12 May 2011
Persons entitled: Royal Brompton & Harefield Nhs Foundation Trust

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Initial deposit of £2,598 and all other monies due see image for full details.
Outstanding

Filing History

16 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
6 October 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
4 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
28 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
11 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 November 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
4 January 2019Appointment of Mr Marcos Pavlides as a director on 10 September 2008 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
26 October 2018Confirmation statement made on 10 September 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
24 September 2017Registered office address changed from Unit 14 Whiteleys Shopping Centre Queensway London W2 4YH to Ground Floor, 58a Westbourne Grove London W2 5SH on 24 September 2017 (1 page)
24 September 2017Registered office address changed from Unit 14 Whiteleys Shopping Centre Queensway London W2 4YH to Ground Floor, 58a Westbourne Grove London W2 5SH on 24 September 2017 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
25 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
6 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 100
(3 pages)
5 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-05
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(3 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
8 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
9 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
9 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 October 2010Director's details changed for Marcos Pavlides on 1 January 2010 (2 pages)
5 October 2010Director's details changed for Marcos Pavlides on 1 January 2010 (2 pages)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Marcos Pavlides on 1 January 2010 (2 pages)
5 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
18 December 2009Annual return made up to 10 September 2009 with a full list of shareholders (3 pages)
28 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
28 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
2 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 October 2008Director appointed marcos pavlides (2 pages)
2 October 2008Director appointed marcos pavlides (2 pages)
2 October 2008Appointment terminated director company directors LIMITED (1 page)
2 October 2008Ad 10/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
2 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 October 2008Ad 10/09/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
2 October 2008Appointment terminated director company directors LIMITED (1 page)
10 September 2008Incorporation (16 pages)
10 September 2008Incorporation (16 pages)