Company NameBetter Lifestyle Limited
DirectorCary George
Company StatusActive
Company Number08281958
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 5 months ago)
Previous NameEURO Digital Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Cary George
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2013(10 months, 1 week after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameMr Waris Khan
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPakistani
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address29 Harley Street
London
W1G 9QR
Director NameMs Deon Sharma
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(10 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 16 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Hammersmith Grove
London
W6 7BA
Director NameNominee Director Ltd (Corporation)
StatusResigned
Appointed06 November 2012(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed06 November 2012(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Contact

Websitewww.betterlifestyle.com
Email address[email protected]
Telephone020 30867665
Telephone regionLondon

Location

Registered Address26-28 Hammersmith Grove
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Cary George
50.00%
Ordinary
1 at £1Deon Sharma
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 3 weeks ago)
Next Return Due20 October 2024 (5 months, 3 weeks from now)

Filing History

12 November 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
12 October 2020Confirmation statement made on 6 October 2020 with updates (5 pages)
14 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
18 September 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
15 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
8 February 2018Second filing of Confirmation Statement dated 06/10/2017 (5 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 08/02/2018.
(4 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
6 October 201606/10/16 Statement of Capital gbp 2 (6 pages)
15 August 2016Termination of appointment of Deon Sharma as a director on 16 July 2016 (1 page)
15 August 2016Termination of appointment of Deon Sharma as a director on 16 July 2016 (1 page)
27 November 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
27 November 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
27 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
27 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(3 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
28 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 December 2014Director's details changed for Ms Deon Sharma on 1 October 2014 (2 pages)
11 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Director's details changed for Mr Cary George on 1 October 2014 (2 pages)
11 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 2
(3 pages)
11 December 2014Director's details changed for Mr Cary George on 1 October 2014 (2 pages)
11 December 2014Director's details changed for Ms Deon Sharma on 1 October 2014 (2 pages)
11 December 2014Director's details changed for Mr Cary George on 1 October 2014 (2 pages)
11 December 2014Director's details changed for Ms Deon Sharma on 1 October 2014 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
24 March 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
26 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
26 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2
(4 pages)
18 September 2013Company name changed euro digital LTD\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 September 2013Company name changed euro digital LTD\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
(3 pages)
17 September 2013Appointment of Ms Deon Sharma as a director (2 pages)
17 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 999
(3 pages)
17 September 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 September 2013 (1 page)
17 September 2013Appointment of Mr Cary George as a director (2 pages)
17 September 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
17 September 2013Termination of appointment of Waris Khan as a director (1 page)
17 September 2013Termination of appointment of Waris Khan as a director (1 page)
17 September 2013Statement of capital following an allotment of shares on 17 September 2013
  • GBP 999
(3 pages)
17 September 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
17 September 2013Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
17 September 2013Appointment of Mr Cary George as a director (2 pages)
17 September 2013Termination of appointment of Nominee Director Ltd as a director (1 page)
17 September 2013Appointment of Ms Deon Sharma as a director (2 pages)
17 September 2013Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 September 2013 (1 page)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)