Company NameYogavani Ltd
DirectorDaisy De La Torre
Company StatusActive - Proposal to Strike off
Company Number07292870
CategoryPrivate Limited Company
Incorporation Date23 June 2010(13 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMrs Daisy De La Torre
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2016(6 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleYoga Teacher
Country of ResidenceUnited Kingdom
Correspondence Address151 High Street
Potters Bar
Hertfordshire
EN6 5BB
Director NameLucy Elizabeth Corrin
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address151 High Street
Potters Bar
Hertfordshire
EN6 5BB
Director NameTeresa Walford
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(same day as company formation)
RoleYoga Teacher
Country of ResidenceUnited Kingdom
Correspondence Address151 High Street
Potters Bar
Hertfordshire
EN6 5BB

Contact

Websiteyogavani.co.uk
Email address[email protected]
Telephone01707 647616
Telephone regionWelwyn Garden City

Location

Registered Address151 High Street
Potters Bar
Hertfordshire
EN6 5BB
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Financials

Year2013
Net Worth-£31,309
Cash£6,512
Current Liabilities£75,904

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 June 2021 (2 years, 10 months ago)
Next Return Due7 July 2022 (overdue)

Filing History

30 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
12 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 July 2017Notification of Daisy De La Torre as a person with significant control on 28 November 2016 (2 pages)
10 July 2017Notification of Daisy De La Torre as a person with significant control on 28 November 2016 (2 pages)
10 July 2017Notification of Daisy De La Torre as a person with significant control on 10 July 2017 (2 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 December 2016Termination of appointment of Lucy Elizabeth Corrin as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Lucy Elizabeth Corrin as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Teresa Walford as a director on 13 December 2016 (1 page)
13 December 2016Termination of appointment of Teresa Walford as a director on 13 December 2016 (1 page)
11 December 2016Appointment of Mrs Daisy De La Torre as a director on 28 November 2016 (2 pages)
11 December 2016Appointment of Mrs Daisy De La Torre as a director on 28 November 2016 (2 pages)
1 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000
(6 pages)
1 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1,000
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(3 pages)
16 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
21 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(3 pages)
21 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-21
(3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 1,000
(3 pages)
3 August 2012Statement of capital following an allotment of shares on 27 July 2012
  • GBP 1,000
(3 pages)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
20 July 2012Registered office address changed from 76 Cedar Lawn Avenue Barnet Hertfordshire EN5 2LN on 20 July 2012 (1 page)
20 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
20 July 2012Registered office address changed from 76 Cedar Lawn Avenue Barnet Hertfordshire EN5 2LN on 20 July 2012 (1 page)
25 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
25 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (3 pages)
6 April 2011Registered office address changed from F303 Gilbert Scott Building Scott Avenue London SW15 3SG on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from F303 Gilbert Scott Building Scott Avenue London SW15 3SG on 6 April 2011 (2 pages)
6 April 2011Registered office address changed from F303 Gilbert Scott Building Scott Avenue London SW15 3SG on 6 April 2011 (2 pages)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)