Company NameBikram Yoga London Limited
DirectorsCornelia Claudia Chitnis and Jaydeep Sudhir Chitnis
Company StatusActive
Company Number06887303
CategoryPrivate Limited Company
Incorporation Date24 April 2009(14 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Cornelia Claudia Chitnis
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28 City Business Centre Lower Road
London
SE16 2XB
Director NameJaydeep Sudhir Chitnis
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed24 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 28 City Business Centre Lower Road
London
SE16 2XB

Contact

Websitebikramyogalondon.com
Email address[email protected]
Telephone020 75372002
Telephone regionLondon

Location

Registered AddressUnit 28 City Business Centre
Lower Road
London
SE16 2XB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

51 at £1Jaydeep Sudhir Chitnis
51.00%
Ordinary
49 at £1Cornelia Claudia Chitnis
49.00%
Ordinary

Financials

Year2014
Net Worth£125,273
Cash£137,430
Current Liabilities£68,142

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 July 2023 (9 months ago)
Next Return Due3 August 2024 (3 months, 2 weeks from now)

Charges

14 September 2015Delivered on: 15 September 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
1 August 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
31 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
1 August 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 31 December 2020 (9 pages)
4 October 2021Registered office address changed from , Unit 3 Dock Offices Surrey Quays Road, London, SE16 2XU, England to Unit 28 City Business Centre Lower Road London SE16 2XB on 4 October 2021 (1 page)
27 July 2021Notification of Cornelia Claudia Chitnis as a person with significant control on 6 April 2016 (2 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
20 July 2021Registered office address changed from , Suite a, 10th Floor Maple House, High Street, Potters Bar, Hertfordshire, EN6 5BS to Unit 28 City Business Centre Lower Road London SE16 2XB on 20 July 2021 (1 page)
29 June 2021Change of details for Mr Jaydeep Sudhir Chitnis as a person with significant control on 1 October 2016 (5 pages)
15 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 May 2020Confirmation statement made on 15 May 2020 with updates (4 pages)
28 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
15 December 2018Compulsory strike-off action has been discontinued (1 page)
14 December 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
8 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 September 2015Registration of charge 068873030001, created on 14 September 2015 (23 pages)
15 September 2015Registration of charge 068873030001, created on 14 September 2015 (23 pages)
19 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
19 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(3 pages)
18 May 2015Registered office address changed from , 5th Floor Durkan House, 155 East Barnet Road, New Barnet, Hertfordshire, EN4 8QZ to Unit 28 City Business Centre Lower Road London SE16 2XB on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 5th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 18 May 2015 (1 page)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
22 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
15 May 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
5 November 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
16 May 2012Director's details changed for Jaydeep Sudhir Chitnis on 24 April 2012 (2 pages)
16 May 2012Director's details changed for Jaydeep Sudhir Chitnis on 24 April 2012 (2 pages)
16 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
16 May 2012Annual return made up to 24 April 2012 with a full list of shareholders (3 pages)
16 May 2012Director's details changed for Cornelia Claudia Chitnis on 24 April 2012 (2 pages)
16 May 2012Director's details changed for Cornelia Claudia Chitnis on 24 April 2012 (2 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (4 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 May 2010Director's details changed for Jaydeep Sudhir Chitnis on 24 April 2010 (2 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Cornelia Claudia Chitnis on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Cornelia Claudia Chitnis on 24 April 2010 (2 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (4 pages)
18 May 2010Director's details changed for Jaydeep Sudhir Chitnis on 24 April 2010 (2 pages)
21 December 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
21 December 2009Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
18 November 2009Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 18 November 2009 (1 page)
18 November 2009Registered office address changed from , 2nd Floor 145-157 st John Street, London, EC1V 4PY on 18 November 2009 (1 page)
18 November 2009Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 18 November 2009 (1 page)
24 April 2009Incorporation (19 pages)
24 April 2009Incorporation (19 pages)