Flat 22
London
E17 6ZE
Director Name | Mr David Stuart Barker |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2013(same day as company formation) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oxford Drive London SE1 2FB |
Director Name | Mrs Nicola Jane Whitby |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2013(9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 November 2017) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Heston Court 19 Camp Road London SW19 4UW |
Director Name | Mrs Suzanne Murray |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 April 2016(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 October 2018) |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | Heston Court 19 Camp Road London SW19 4UW |
Website | physiocentral.net |
---|---|
Telephone | 020 82473624 |
Telephone region | London |
Registered Address | 13 Hoffmans Road Flat 22 London E17 6ZE |
---|
100 at £1 | Simon Redstone 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £145 |
Cash | £3,898 |
Current Liabilities | £11,920 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
26 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
12 April 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
5 October 2018 | Termination of appointment of Suzanne Murray as a director on 4 October 2018 (1 page) |
5 October 2018 | Cessation of Suzanne Murray as a person with significant control on 4 October 2018 (1 page) |
5 October 2018 | Change of details for Mr Simon Redstone as a person with significant control on 4 October 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
20 December 2017 | Termination of appointment of Nicola Jane Whitby as a director on 20 November 2017 (1 page) |
20 December 2017 | Termination of appointment of Nicola Jane Whitby as a director on 20 November 2017 (1 page) |
27 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
22 March 2017 | Registered office address changed from 9 King Street Richmond Surrey TW9 1nd to Heston Court 19 Camp Road London SW19 4UW on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from 9 King Street Richmond Surrey TW9 1nd to Heston Court 19 Camp Road London SW19 4UW on 22 March 2017 (1 page) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 October 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
28 October 2016 | Statement of capital following an allotment of shares on 28 April 2016
|
26 October 2016 | Appointment of Mrs Suzanne Murray as a director on 28 April 2016 (2 pages) |
26 October 2016 | Appointment of Mrs Suzanne Murray as a director on 28 April 2016 (2 pages) |
22 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 April 2014 | Registered office address changed from 110 Lumiere Apartments 58 St. John's Hill London SW11 1AD on 25 April 2014 (1 page) |
25 April 2014 | Registered office address changed from 110 Lumiere Apartments 58 St. John's Hill London SW11 1AD on 25 April 2014 (1 page) |
18 March 2014 | Director's details changed for Mrs Nicola Jane Whitby on 4 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mrs Nicola Jane Whitby on 4 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Simon John Redstone on 4 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Mr Simon John Redstone on 4 March 2014 (2 pages) |
18 March 2014 | Director's details changed for Mr Simon John Redstone on 4 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Director's details changed for Mrs Nicola Jane Whitby on 4 March 2014 (2 pages) |
18 March 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
13 December 2013 | Appointment of Mrs Nicola Whitby as a director (2 pages) |
13 December 2013 | Appointment of Mrs Nicola Whitby as a director (2 pages) |
11 November 2013 | Termination of appointment of David Barker as a director (1 page) |
11 November 2013 | Termination of appointment of David Barker as a director (1 page) |
17 September 2013 | Registered office address changed from 5 Oxford Drive London SE1 2FB United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 5 Oxford Drive London SE1 2FB United Kingdom on 17 September 2013 (1 page) |
4 March 2013 | Incorporation (24 pages) |
4 March 2013 | Incorporation (24 pages) |