London
SE16 2XB
Director Name | Jaydeep Sudhir Chitnis |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 28 City Business Centre Lower Road London SE16 2XB |
Website | bikramyogalondon.com |
---|---|
Email address | [email protected] |
Telephone | 020 75372002 |
Telephone region | London |
Registered Address | Unit 28 City Business Centre Lower Road London SE16 2XB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Rotherhithe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Jaydeep Sudhir Chitnis 51.00% Ordinary |
---|---|
49 at £1 | Cornelia Claudia Chitnis 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £125,273 |
Cash | £137,430 |
Current Liabilities | £68,142 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
14 September 2015 | Delivered on: 15 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
1 August 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
31 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
1 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
4 October 2021 | Registered 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 2021 | Notification of Cornelia Claudia Chitnis as a person with significant control on 6 April 2016 (2 pages) |
20 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
20 July 2021 | Registered 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 2021 | Change of details for Mr Jaydeep Sudhir Chitnis as a person with significant control on 1 October 2016 (5 pages) |
15 October 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
28 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
15 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
27 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
4 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
4 June 2017 | Confirmation statement made on 24 April 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Registration of charge 068873030001, created on 14 September 2015 (23 pages) |
15 September 2015 | Registration of charge 068873030001, created on 14 September 2015 (23 pages) |
19 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
18 May 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
15 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
16 May 2012 | Director's details changed for Jaydeep Sudhir Chitnis on 24 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Jaydeep Sudhir Chitnis on 24 April 2012 (2 pages) |
16 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
16 May 2012 | Director's details changed for Cornelia Claudia Chitnis on 24 April 2012 (2 pages) |
16 May 2012 | Director's details changed for Cornelia Claudia Chitnis on 24 April 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
20 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
18 May 2010 | Director's details changed for Jaydeep Sudhir Chitnis on 24 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Cornelia Claudia Chitnis on 24 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Cornelia Claudia Chitnis on 24 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Jaydeep Sudhir Chitnis on 24 April 2010 (2 pages) |
21 December 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
21 December 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
18 November 2009 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from , 2nd Floor 145-157 st John Street, London, EC1V 4PY on 18 November 2009 (1 page) |
18 November 2009 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY on 18 November 2009 (1 page) |
24 April 2009 | Incorporation (19 pages) |
24 April 2009 | Incorporation (19 pages) |