Potters Bar
Hertfordshire
EN6 5BB
Director Name | Lucy Elizabeth Corrin |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 151 High Street Potters Bar Hertfordshire EN6 5BB |
Director Name | Teresa Walford |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2010(same day as company formation) |
Role | Yoga Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 151 High Street Potters Bar Hertfordshire EN6 5BB |
Website | yogavani.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 647616 |
Telephone region | Welwyn Garden City |
Registered Address | 151 High Street Potters Bar Hertfordshire EN6 5BB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Year | 2013 |
---|---|
Net Worth | -£31,309 |
Cash | £6,512 |
Current Liabilities | £75,904 |
Latest Accounts | 30 June 2021 (2 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 23 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 7 July 2022 (overdue) |
30 June 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
12 July 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
13 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
10 July 2017 | Notification of Daisy De La Torre as a person with significant control on 28 November 2016 (2 pages) |
10 July 2017 | Notification of Daisy De La Torre as a person with significant control on 28 November 2016 (2 pages) |
10 July 2017 | Notification of Daisy De La Torre as a person with significant control on 10 July 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 December 2016 | Termination of appointment of Lucy Elizabeth Corrin as a director on 13 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Lucy Elizabeth Corrin as a director on 13 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Teresa Walford as a director on 13 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Teresa Walford as a director on 13 December 2016 (1 page) |
11 December 2016 | Appointment of Mrs Daisy De La Torre as a director on 28 November 2016 (2 pages) |
11 December 2016 | Appointment of Mrs Daisy De La Torre as a director on 28 November 2016 (2 pages) |
1 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 23 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 23 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
21 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
21 July 2013 | Annual return made up to 23 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 August 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
3 August 2012 | Statement of capital following an allotment of shares on 27 July 2012
|
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Registered office address changed from 76 Cedar Lawn Avenue Barnet Hertfordshire EN5 2LN on 20 July 2012 (1 page) |
20 July 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Registered office address changed from 76 Cedar Lawn Avenue Barnet Hertfordshire EN5 2LN on 20 July 2012 (1 page) |
25 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
20 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (3 pages) |
6 April 2011 | Registered office address changed from F303 Gilbert Scott Building Scott Avenue London SW15 3SG on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from F303 Gilbert Scott Building Scott Avenue London SW15 3SG on 6 April 2011 (2 pages) |
6 April 2011 | Registered office address changed from F303 Gilbert Scott Building Scott Avenue London SW15 3SG on 6 April 2011 (2 pages) |
23 June 2010 | Incorporation
|
23 June 2010 | Incorporation
|