Company NameHypnodelivery Limited
DirectorPatrick Yves Maurice Baron
Company StatusActive
Company Number09562205
CategoryPrivate Limited Company
Incorporation Date27 April 2015(9 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameMr Patrick Yves Maurice Baron
Date of BirthApril 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed27 April 2015(same day as company formation)
RoleHypnotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Plane Tree House
Duchess Of Bedfords Walk
London
W8 7QT

Location

Registered AddressFlat 6 Plane Tree House
Duchess Of Bedfords Walk
London
W8 7QT
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 3 days from now)

Filing History

6 December 2023Micro company accounts made up to 30 April 2023 (3 pages)
10 May 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
10 February 2023Director's details changed for Mr Patrick Yves Maurice Baron on 10 February 2023 (2 pages)
18 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
20 June 2022Registered office address changed from Flat 1a 77 Dukes Avenue London W4 2AQ England to Flat 6 Plane Tree House Duchess of Bedfords Walk London W8 7QT on 20 June 2022 (1 page)
30 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
6 January 2021Registered office address changed from Flat 6 Plane Tree House Duchess of Bedfords Walk London W8 7QT England to Flat 1a 77 Dukes Avenue London W4 2AQ on 6 January 2021 (1 page)
5 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
27 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
20 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
13 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
15 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
2 July 2018Registered office address changed from Flat 7 Dovedale Studios Battersea Park Road London SW11 4LR United Kingdom to Flat 6 Plane Tree House Duchess of Bedfords Walk London W8 7QT on 2 July 2018 (1 page)
21 June 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
8 June 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
2 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 September 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 10
(6 pages)
6 September 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-09-06
  • GBP 10
(6 pages)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
3 September 2016Compulsory strike-off action has been discontinued (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
26 July 2016First Gazette notice for compulsory strike-off (1 page)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)